Entity Name: | JIM AL OF VALRICO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JIM AL OF VALRICO, 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. |
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: | 11 Aug 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000125827 |
FEI/EIN Number |
47-1573239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 N Parson Ave, VALRICO, FL, 33594, US |
Mail Address: | 1042 Bellasol Way, Apollo Beach, FL, 33572, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBURDI JAMES | Authorized Member | 1042 Bellasol Way, Apollo Beach, FL, 33572 |
Liburdi James | Agent | 1042 Bellasol Way, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 1042 Bellasol Way, 401, Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 140 N Parson Ave, VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-29 | 140 N Parson Ave, VALRICO, FL 33594 | - |
REINSTATEMENT | 2015-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-29 | Liburdi, James | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000191641 | TERMINATED | 1000000817590 | HILLSBOROU | 2019-03-06 | 2039-03-13 | $ 31,032.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000491688 | TERMINATED | 1000000789170 | HILLSBOROU | 2018-07-07 | 2038-07-11 | $ 5,003.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J16000811533 | TERMINATED | 1000000729517 | HILLSBOROU | 2016-12-15 | 2036-12-21 | $ 1,091.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-11-29 |
Florida Limited Liability | 2014-08-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State