Search icon

JIMBOSLICE, LLC - Florida Company Profile

Company Details

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

JIMBOSLICE, 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: 23 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: L13000104015
FEI/EIN Number 46-3242781

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

Address: 1822 Raven Manor Dr., Dover, FL, 33527, US
Mail Address: 1822 RAVEN MANOR, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEW JIM Managing Member 5550 Spanish moss cv, Bradenton, FL, 34203
CHACKO MATHEW T Managing Member 1822 Raven Manor Dr., Dover, FL, 33527
CHACKO JOLLY M Managing Member 1822 Raven Manor Dr., Dover, FL, 33527
Peter Kishore Agent 5720 Gall blvd, Zephyrhills, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 Peter, Kishore -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 5720 Gall blvd, Zephyrhills, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 1822 Raven Manor Dr., Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2016-12-12 1822 Raven Manor Dr., Dover, FL 33527 -
LC AMENDMENT 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State