Entity Name: | JMA PROPERTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMA PROPERTY SERVICES, 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: |
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: | 18 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000075228 |
FEI/EIN Number |
273059540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3970 TAMPA ROAD, OLDSMAR, FL, 34677-3201, US |
Mail Address: | P.O. BOX 2505, OLDSMAR, FL, 34677-0047, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JMA PROPERTY SERVICES, LLC, NEW YORK | 5429449 | NEW YORK |
Name | Role |
---|---|
UNIVERSAL LEGAL SUPPORT, INC. | Agent |
UNIVERSAL LEGAL SUPPORT, INC. | Auth |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2021-02-26 | - | - |
LC DISSOCIATION MEM | 2021-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Universal Legal Support, Inc. | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 3970 TAMPA ROAD, SUITE E, OLDSMAR, FL 34677-3201 | - |
CHANGE OF MAILING ADDRESS | 2015-08-03 | 3970 TAMPA ROAD, SUITE E, OLDSMAR, FL 34677-3201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-03 | 3970 TAMPA ROAD, SUITE E, OLDSMAR, FL 34677-3201 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000106888 | ACTIVE | 2023 L 6905 | CIRCUIT COURT OF COOK COUNTY | 2023-10-10 | 2029-02-28 | $47981.20 | KARENE CELINE DUFOUR, 1345 S. WABASH, UNIT 810, CHICAGO, IL 60605 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-19 |
CORLCDSMEM | 2021-02-26 |
LC Amendment | 2021-02-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State