Search icon

JAMMINBLUE ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: JAMMINBLUE ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMMINBLUE ENTERPRISE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000097788
FEI/EIN Number 26-3864033

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3215 Peace Pipe Dr, Kissimmee, FL, 34746, US
Mail Address: 3215 Peace Pipe Dr, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENIOR LEROY G Managing Member 3215 Peace Pipe Dr, Kissimmee, FL, 34746
SENIOR LEROY Agent 3215 Peace Pipe Dr, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105903 JAMBLUE COFFEE ACTIVE 2020-08-17 2025-12-31 - 3215 PEACE PIPE DRIVE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-10-05 3215 Peace Pipe Dr, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2015-10-05 SENIOR, LEROY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 3215 Peace Pipe Dr, Kissimmee, FL 34746 -
REINSTATEMENT 2015-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-05 3215 Peace Pipe Dr, Kissimmee, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000421004 TERMINATED 1000000654582 MIAMI-DADE 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000268587 ACTIVE 1000000654579 HILLSBOROU 2015-02-12 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000373916 ACTIVE 1000000654586 LEE 2015-01-30 2025-03-18 $ 1,143.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000838499 ACTIVE 1000000613721 ORANGE 2014-04-24 2034-08-01 $ 7,906.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State