Entity Name: | JUMPERKITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUMPERKITS, 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: |
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: | 16 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000115948 |
FEI/EIN Number |
46-3664710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9226 GEWANT BLVD, PUNTA GORDA, FL, 33982, US |
Mail Address: | 9226 GEWANT BLVD, PUNTA GORDA, FL, 33982, US |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALOG MICHAEL R | Manager | 9226 GEWANT BLVD, PUNTA GORDA, FL, 33982 |
Balog Mike R | Agent | 9226 GEWANT BLVD, PUNTA GORDA, FL, 33982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000094783 | JUMPERKITS | EXPIRED | 2013-09-25 | 2018-12-31 | - | 10043 HACKENSACK, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-01 | 9226 GEWANT BLVD, PUNTA GORDA, FL 33982 | - |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 9226 GEWANT BLVD, PUNTA GORDA, FL 33982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-22 | 9226 GEWANT BLVD, PUNTA GORDA, FL 33982 | - |
LC STMNT OF RA/RO CHG | 2019-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-05 | Balog, Mike R | - |
LC AMENDMENT | 2015-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-01 |
CORLCRACHG | 2019-11-22 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-05 |
LC Amendment | 2015-05-29 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State