Entity Name: | JUMBO HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000119395 |
FEI/EIN Number | 46-5414675 |
Address: | 9327 SW 77th Street, Ocala, FL, 34481, US |
Mail Address: | 9327 SW 77th Street, Ocala, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Merschman Frank J | Agent | 9327 SW 77th Street, Ocala, FL, 34481 |
Name | Role | Address |
---|---|---|
MERSCHMAN FRANK J | Manager | 9327 SW 77th Street, Ocala, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104734 | JUMBOLAIR, INC. | EXPIRED | 2014-10-15 | 2019-12-31 | No data | 1201 NW 77TH STREET, OCALA, FL, 34479 |
G14000104737 | JUMBOLAIR | EXPIRED | 2014-10-15 | 2019-12-31 | No data | 1201 NE 77TH STREET, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 9327 SW 77th Street, Ocala, FL 34481 | No data |
REINSTATEMENT | 2019-06-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 9327 SW 77th Street, Ocala, FL 34481 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 9327 SW 77th Street, Ocala, FL 34481 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-12 | Merschman, Frank J | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-06-13 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State