Search icon

JAYPARKMD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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