Search icon

JUMPERKITS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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