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. |
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 |
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 |
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 |
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 | - |
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