Entity Name: | JAYPARKMD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAYPARKMD, 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: | 10 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000017402 |
FEI/EIN Number |
800769666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL, 32179, US |
Mail Address: | 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL, 32179, US |
ZIP code: | 32179 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Park Jay H | Manager | 1700 Aviara Parkway #131262, Carlsbad, CA, 92013 |
park Basia M | Manager | 1700 Aviara Parkway #131262, CARLSBAD, CA, 92013 |
french ed | Agent | 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL, 32179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL 32179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL 32179 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL 32179 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | french, ed | - |
REINSTATEMENT | 2019-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-20 |
REINSTATEMENT | 2019-12-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-17 |
REINSTATEMENT | 2016-10-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State