Entity Name: | JAM'S JUNK REMOVAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAM'S JUNK REMOVAL, 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: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000008589 |
FEI/EIN Number |
46-4558374
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 6352 Nashua St, Port Richey, FL, 34668 |
MCGINNIS JENE | Agent | 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 | - | 11135 ZIMMERMAN RD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 6352 Nashua St, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 6352 Nashua St, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 6352 Nashua St, Port Richey, FL 34668 | - |
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 Apr 2025
Sources: Florida Department of State