Search icon

J.P. CREATIVE PAINTS LLC - Florida Company Profile

Company Details

Entity Name: J.P. CREATIVE PAINTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.P. CREATIVE PAINTS 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: 27 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000103390
FEI/EIN Number 47-1239966

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

Address: 11044 Lejardin Circle, Temple Terrace, FL, 33617, US
Mail Address: 11044 Lejardin Circle, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOHN Manager 11044 Lejardin Circle, Temple Terrace, FL, 33617
PEREZ JOHN Agent 11044 Lejardin Circle, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 11044 Lejardin Circle, Apt 101, Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 11044 Lejardin Circle, Apt 101, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2017-04-28 11044 Lejardin Circle, Apt 101, Temple Terrace, FL 33617 -
REINSTATEMENT 2016-05-20 - -
REGISTERED AGENT NAME CHANGED 2016-05-20 PEREZ, JOHN -

Documents

Name Date
REINSTATEMENT 2021-03-08
REINSTATEMENT 2019-02-08
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-05-20
Florida Limited Liability 2014-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State