Search icon

MAINTENANCE AND MOPS LLC - Florida Company Profile

Company Details

Entity Name: MAINTENANCE AND MOPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINTENANCE AND MOPS 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: 13 Jul 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: L12000091073
FEI/EIN Number 460549301

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

Address: 3644 COURTNEY DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 3644 COURTNEY DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON FRANCI Manager 3644 COURTNEY DRIVE, PANAMA CITY BEACH, FL, 32408
JACKSON WILLIAM AJR Manager 3644 COURTNEY DRIVE, PANAMA CITY BEACH, FL, 32408
JACKSON FRANCI Agent 3644 COURTNEY DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 JACKSON, FRANCI -
LC AMENDMENT 2020-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3644 COURTNEY DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3644 COURTNEY DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2018-04-30 3644 COURTNEY DRIVE, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2017-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000052312 TERMINATED 1000000856212 BAY 2020-01-15 2030-01-22 $ 675.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
LC Amendment 2020-10-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-17
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State