Search icon

JMP WHOLESALES, LLC - Florida Company Profile

Company Details

Entity Name: JMP WHOLESALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMP WHOLESALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L14000118467
FEI/EIN Number 47-1448337

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

Address: 1210 e kaley st, ORLANDO, FL, 32806, US
Mail Address: 1210 e kaley st, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZMANOV PAATA Owne 1210 e kaley st, ORLANDO, FL, 32806
Ozmanov Joely Manager 1210 e kaley st, ORLANDO, FL, 32806
OZMANOV PAATA Agent 1210 e kaley, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1210 e kaley st, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1210 e kaley, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-04-30 1210 e kaley st, ORLANDO, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523720 TERMINATED 1000000788402 ORANGE 2018-07-10 2038-07-25 $ 3,587.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000004648 TERMINATED 1000000766210 ORANGE 2017-12-19 2038-01-03 $ 404.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State