Search icon

L & JPG LLC - Florida Company Profile

Company Details

Entity Name: L & JPG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & JPG 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000154932
FEI/EIN Number 46-4031919

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

Address: 3148 Bear Path, Kissimmee, FL, 34746, US
Mail Address: 400 Park Avenue South, Winter Park, FL, 32789, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUCH PAULO JR Managing Member 3148 Bear Path, Kissimmee, FL, 34746
PASCHOA BARBARA Manager 3148 Bear Path, Kissimmee, FL, 34746
GAUCH PAULO JR Agent 3148 Bear Path, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 3148 Bear Path, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 3148 Bear Path, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-01-28 3148 Bear Path, Kissimmee, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174522 ACTIVE 1000000817767 POLK 2019-02-27 2039-03-06 $ 52,812.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State