Search icon

JUNGLE JIM'S OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: JUNGLE JIM'S OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNGLE JIM'S OF TAMPA, 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: 18 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000008060
FEI/EIN Number 45-4284155

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

Address: 1732 W. ELDRED DRIVE, TAMPA, FL, 33603, US
Mail Address: 1732 W. ELDRED DRIVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKNESS MARNI J Managing Member 1732 W. ELDRED DRIVE, TAMPA, FL, 33603
HARKNESS JAMES M Managing Member 1732 W. ELDRED DRIVE, TAMPA, FL, 33603
HARKNESS MARNI J Agent 1732 W. ELDRED DRIVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007566 JUNGLE JIM'S PARTY RENTALS EXPIRED 2012-01-23 2017-12-31 - 1732 W. ELDRED DRIVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-11-06 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 HARKNESS, MARNI J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-22
LC Amendment 2017-11-06
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State