Entity Name: | JPM/RDP FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2008 (17 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L08000051288 |
FEI/EIN Number | 262669529 |
Mail Address: | C/O Roger Dale Pruette, 17161 Palm Beach Blvd, Alva, FL, 33920, US |
Address: | 403 E Main Street, IMMOKALEE, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRUETTE ROGER D | Agent | 17161 Palm Beach Blvd, Alva, FL, 33920 |
Name | Role | Address |
---|---|---|
MURPHY JOE P | Managing Member | 1543 YOSEMITE OAKS CIRCLE, SAN ANTONIO, TX, 78213 |
PRUETTE ROGER D | Managing Member | 17161 Palm Beach Blvd, Alva, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 403 E Main Street, IMMOKALEE, FL 34142 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 403 E Main Street, IMMOKALEE, FL 34142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 17161 Palm Beach Blvd, Alva, FL 33920 | No data |
LC AMENDMENT | 2008-06-02 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-06-17 |
ANNUAL REPORT | 2012-01-18 |
FEI | 2011-04-05 |
ANNUAL REPORT | 2011-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State