Search icon

JUMP BALL, LLC - Florida Company Profile

Company Details

Entity Name: JUMP BALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUMP BALL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L12000051764
FEI/EIN Number 80-8018777

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

Address: 4300 Royal St George Dr., Avon, OH, 44011, US
Mail Address: 4300 Royal St George Dr., Avon, OH, 44011, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JumpBall, LLC Agent 612 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
Clayton Kevin L Manager 4300 Royal St George Dr., Avon, OH, 44011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069820 K.L. CLAYTON CONSULTING ACTIVE 2020-06-20 2025-12-31 - 4300 ROYAL ST. GEORGE DRIVE, AVON, OH, 44011

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-28 - -
REGISTERED AGENT NAME CHANGED 2023-06-28 JumpBall, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 4300 Royal St George Dr., Avon, OH 44011 -
CHANGE OF MAILING ADDRESS 2020-03-17 4300 Royal St George Dr., Avon, OH 44011 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
REINSTATEMENT 2023-06-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State