Search icon

JP MEZA HOLDING GROUP, LLC

Company Details

Entity Name: JP MEZA HOLDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2014 (10 years ago)
Document Number: L14000131628
FEI/EIN Number 47-1647487
Address: 2880 Sanctuary Drive, Clermont, FL, 34714, US
Mail Address: 2880 Sanctuary Drive, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MESA MORALES JOHN J Agent 2880 Sanctuary Drive, Clermont, FL, 34714

Authorized Member

Name Role Address
MESA JOHN J Authorized Member 2880 Sanctuary Drive, Clermont, FL, 34714

Managing Member

Name Role Address
MORALES INES L Managing Member 6514 Lake Pembroke Place, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093824 B READY STAFFING PARTNERS EXPIRED 2018-08-22 2023-12-31 No data 6514 LAKE PEMBROKE PLACE, ORLANDO, FL, 32929
G15000052092 CELEBRITY TRANSPORTATION GROUP EXPIRED 2015-05-28 2020-12-31 No data 3937 GARDEN PLAZA WAY, # 5712, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 2880 Sanctuary Drive, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2024-03-16 2880 Sanctuary Drive, Clermont, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 2880 Sanctuary Drive, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 MESA MORALES, JOHN J No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State