Search icon

JA&PM LLC - Florida Company Profile

Company Details

Entity Name: JA&PM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JA&PM 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: 19 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000109126
FEI/EIN Number 273718087

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

Address: 164 S US HIGHWAY 17, EAST PALATKA, FL, 32131, US
Mail Address: 164 S US HIGHWAY 17, EAST PALATKA, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYMIN Managing Member 7171 N. U.S. 1, COCOA, FL, 32927
PATEL JAYMIN Agent 7171 N. U.S. 1, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096177 EAST PALATKA INTERNET CAFE EXPIRED 2010-10-20 2015-12-31 - 164 S US HIGHWAY 17, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 164 S US HIGHWAY 17, EAST PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 2012-04-03 164 S US HIGHWAY 17, EAST PALATKA, FL 32131 -
REGISTERED AGENT NAME CHANGED 2012-04-03 PATEL, JAYMIN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 7171 N. U.S. 1, COCOA, FL 32927 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000100742 TERMINATED 1000000574523 PUTNAM 2014-01-10 2024-01-15 $ 571.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-18
Florida Limited Liability 2010-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State