Search icon

JUMBO HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: JUMBO HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUMBO HOLDING, 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: 17 Nov 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000119395
FEI/EIN Number 46-5414675

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

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

Key Officers & Management

Name Role Address
MERSCHMAN FRANK J Manager 9327 SW 77th Street, Ocala, FL, 34481
Merschman Frank J Agent 9327 SW 77th Street, Ocala, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104734 JUMBOLAIR, INC. EXPIRED 2014-10-15 2019-12-31 - 1201 NW 77TH STREET, OCALA, FL, 34479
G14000104737 JUMBOLAIR EXPIRED 2014-10-15 2019-12-31 - 1201 NE 77TH STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 9327 SW 77th Street, Ocala, FL 34481 -
REINSTATEMENT 2019-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 9327 SW 77th Street, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2019-06-13 9327 SW 77th Street, Ocala, FL 34481 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-02-12 Merschman, Frank J -

Court Cases

Title Case Number Docket Date Status
JUMBO HOLDING, LLC VS TJ AVIATION MANAGEMENT SERVICES, LLC, JENNIFER T. JONES F/K/A JENNIFER T. THAYER AND FRANCIS J. MERSCHMAN 5D2017-1542 2017-05-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-234-CA

Parties

Name JUMBO HOLDING, LLC
Role Appellant
Status Active
Representations STEPHEN A. SCOTT
Name JENNIFER T. JONES
Role Appellee
Status Active
Name TJ AVIATION MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Representations Eric J. Netcher, Joshua B. Walker
Name FRANCIS J. MERSCHMAN
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-06-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TJ AVIATION MANAGEMENT SERVICES, LLC
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TJ AVIATION MANAGEMENT SERVICES, LLC
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TJ AVIATION MANAGEMENT SERVICES, LLC
Docket Date 2017-06-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JUMBO HOLDING, LLC
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/18/17
On Behalf Of JUMBO HOLDING, LLC
Docket Date 2017-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUMBO HOLDING, LLC
Docket Date 2017-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A NOTICE OF VOL DISM
Docket Date 2017-07-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/11 ORDER
On Behalf Of TJ AVIATION MANAGEMENT SERVICES, LLC
Docket Date 2017-07-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ LT TO RE-ENTER 6/7 ORDER. AE TO FILE STATUS RPT W/I 30 DYS.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ PER 6/26 ORDER
On Behalf Of JUMBO HOLDING, LLC
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, MOTION TO RELINQ JURIS
On Behalf Of TJ AVIATION MANAGEMENT SERVICES, LLC
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

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 Apr 2025

Sources: Florida Department of State