Search icon

J PEPPER FRAZIER COMPANY LLC - Florida Company Profile

Company Details

Entity Name: J PEPPER FRAZIER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J PEPPER FRAZIER COMPANY 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: 12 May 2014 (11 years ago)
Date of dissolution: 15 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L14000076926
FEI/EIN Number NOT APPLICABLE

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

Address: 1210 12TH STREET, BOCA GRANDE, FL, 33921, US
Mail Address: C/O DALTON FRAZIER, 19 CENTER STREET, NANTUCKET, MA, 02554, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER J PII Manager 19 CENTRE STREET, NANTUCKET, MA, 02554
WEINSTEIN DANIEL Manager 11069 MISTY RIDGE WAY, BOYNTON BEACH, FL, 33473
Frazier Dalton T Manager 19 CENTRE STREET, NANTUCKET, MA, 02554
FRAZIER J PEPPER Agent 1210 12TH STREET, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-15 - -
CHANGE OF MAILING ADDRESS 2020-01-17 1210 12TH STREET, BOCA GRANDE, FL 33921 -
LC STMNT OF RA/RO CHG 2015-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 1210 12TH STREET, BOCA GRANDE, FL 33921 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 1210 12TH STREET, BOCA GRANDE, FL 33921 -
LC AMENDMENT 2014-06-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15
CORLCRACHG 2015-02-03
ANNUAL REPORT 2015-01-29
LC Amendment 2014-06-05
Florida Limited Liability 2014-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State