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. |
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 |
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 |
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 |
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 | - | - |
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