Entity Name: | JUMBI PEOPLE PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUMBI PEOPLE PRODUCTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2018 (6 years ago) |
Document Number: | L11000010230 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 E Central Blvd., ORLANDO, FL, 32801, US |
Mail Address: | 424 E. CENTRAL BLVD., #313, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOYLE ADONAL D | Chief Operating Officer | 424 E CENTRAL BLVD, ORLANDO, FL, 32801 |
FOYLE ADONAL DCMO | Agent | 424 E. CENTRAL BLVD., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-07 | FOYLE, ADONAL DAVID, CMO | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 424 E Central Blvd., 313, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 424 E. CENTRAL BLVD., #313, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2018-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | ERIKSEN, STEPHEN ANTHONY, CMO | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 424 E Central Blvd., 313, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2013-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-06-29 |
REINSTATEMENT | 2018-12-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State