Search icon

JAMESTOWN GROUP LLC - Florida Company Profile

Company Details

Entity Name: JAMESTOWN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMESTOWN GROUP 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000011384
FEI/EIN Number NOT APPLICABLE

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

Address: 31708 BAYMONT LOOP, WESLEY CHAPEL, FL, 33543
Mail Address: 31708 BAYMONT LOOP, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ANTHONY A President 31708 BAYMONT LOOP, WESLEY CHAPEL, FL, 33543
JAMES ANTHONY A Agent 31708 BAYMONT LOOP, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 31708 BAYMONT LOOP, WESLEY CHAPEL, FL 33543 -
REINSTATEMENT 2014-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 31708 BAYMONT LOOP, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2014-10-09 31708 BAYMONT LOOP, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2014-10-09 JAMES, ANTHONY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-05-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02
REINSTATEMENT 2014-10-09
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-19
LC Amendment 2010-05-28
LC Amendment 2010-03-04
Florida Limited Liability 2010-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State