Search icon

JPM INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: JPM INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPM INDUSTRIES 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: 23 Aug 2010 (15 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L10000088554
FEI/EIN Number 273315819

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

Address: 1605 CALAMONDIN LN W, CLEARWATER, FL, 33759, US
Mail Address: 1605 CALAMONDIN LN W, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZUREK JONATHAN P Managing Member 1605 CALAMONDIN LN W, CLEARWATER, FL, 33759
MAZUREK JONATHAN P Agent 1605 CALAMONDIN LN W, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018996 TILLY DAUER EXPIRED 2013-02-24 2018-12-31 - 1772 ST ANTHONY DRIVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1605 CALAMONDIN LN W, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2014-04-25 1605 CALAMONDIN LN W, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1605 CALAMONDIN LN W, CLEARWATER, FL 33759 -

Documents

Name Date
LC Voluntary Dissolution 2020-12-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State