Search icon

USA YOUNG JUMPERS, LLC - Florida Company Profile

Company Details

Entity Name: USA YOUNG JUMPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA YOUNG JUMPERS, 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: 10 Sep 2013 (12 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L13000128214
FEI/EIN Number 46-3687643

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

Address: 6205 Bleeker St., Riverview, FL, 33578, US
Mail Address: 6205 Bleeker St., Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ISABEL CHRISTOPHER S Manager 6205 Bleeker St., Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073437 TSI EQUESTRIAN EXPIRED 2017-07-07 2022-12-31 - 6205 BLEEKER ST., RIVERVIEW, FL, 33578
G17000026745 TSI EQUESTRIAN EXPIRED 2017-03-13 2022-12-31 - 6205 BLEEKER ST., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 6205 Bleeker St., Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2015-04-15 6205 Bleeker St., Riverview, FL 33578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State