Entity Name: | JP MOBILE DETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JP MOBILE DETAIL, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2013 (12 years ago) |
Document Number: | L10000024306 |
FEI/EIN Number |
421612427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10624 MAYWOOD ST, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 10624 MAYWOOD ST, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pratt Jason M | Agen | 10043 Cypress Shadow Ave, Tampa, FL, 33647 |
Pratt Jeremy A | Owne | 10624 Maywood St, New Port Richey, FL, 34654 |
PRATT JEREMY A | Agent | 18128 Lembrecht Way, Tampa, FL, 34647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 10624 MAYWOOD ST, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 10624 MAYWOOD ST, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 18128 Lembrecht Way, Tampa, FL 34647 | - |
REINSTATEMENT | 2013-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000038922 | ACTIVE | 2023-CC-126847 | HILLSBOROUGH COUNTY CIVIL CT. | 2024-12-09 | 2030-01-23 | $8,969.41 | AMH 2014-1 BORROWER, LLC, 280 E. PILOT RD., LAS VEGAS, NV 89119 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State