Search icon

JP LATIN ALLSTARS, LLC

Company Details

Entity Name: JP LATIN ALLSTARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000143379
FEI/EIN Number 47-1847322
Address: 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL, 32216, US
Mail Address: 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JAVIER J Agent 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL, 32216

Auth

Name Role Address
PEREZ JAVIER J Auth 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021899 VENTURA BAND ACTIVE 2020-02-18 2025-12-31 No data 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL 32216 No data
LC AMENDMENT AND NAME CHANGE 2018-06-07 JP LATIN ALLSTARS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2018-06-07 3225 SOUTHSIDE BLVD SUITE 4, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-11
LC Amendment and Name Change 2018-06-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State