Search icon

JP-SUPERMAIDS LLC - Florida Company Profile

Company Details

Entity Name: JP-SUPERMAIDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP-SUPERMAIDS 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: 07 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L13000002659
FEI/EIN Number 46-1703904

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

Address: 1914 ELLERY LN, KISSIMMEE, FL, 34746, US
Mail Address: 1914 ELLERY LN, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMINARIO CAVALLINI JEAN P Authorized Member 1914 ELLERY LN, KISSIMMEE, FL, 34746
TRIAS BALADO ANDREA M Authorized Member 1914 ELLERY LN, KISSIMMEE, FL, 34746
SEMINARIO CAVALLINI JEAN PIERRE Agent 1914 ELLERY LN, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074994 JP STAFFING SOLUTIONS ACTIVE 2023-06-21 2028-12-31 - 1914 ELLERY LN, KISSIMME, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1914 ELLERY LN, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-05-01 1914 ELLERY LN, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1914 ELLERY LN, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2018-04-30 SEMINARIO CAVALLINI, JEAN PIERRE -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State