Search icon

JAYPARKMD, LLC

Company Details

Entity Name: JAYPARKMD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000017402
FEI/EIN Number 800769666
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

Agent

Name Role Address
french ed Agent 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL, 32179

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL 32179 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL 32179 No data
CHANGE OF MAILING ADDRESS 2021-04-30 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL 32179 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 french, ed No data
REINSTATEMENT 2019-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State