Entity Name: | JAM'S JUNK REMOVAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L12000008589 |
FEI/EIN Number | 46-4558374 |
Address: | 6352 Nashua St, Port Richey, FL, 34668, US |
Mail Address: | 6352 Nashua St, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGINNIS JENE | Agent | 6352 Nashua St, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
MCGINNIS JENE | President | 6352 Nashua St, Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000034988 | JAMS HELPING HANDS | EXPIRED | 2013-04-11 | 2018-12-31 | No data | 11135 ZIMMERMAN RD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 6352 Nashua St, Port Richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 6352 Nashua St, Port Richey, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 6352 Nashua St, Port Richey, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State