Entity Name: | JIMS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JIMS SERVICES 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: | 19 Sep 2014 (10 years ago) |
Date of dissolution: | 23 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | L14000146851 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5037 Alfred Dr, 5037 alfred dr, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 5037 Alfred Dr, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TZANAVARIS JAMES | Managing Member | 5037 Alfred Dr, WEST PALM BEACH, FL, 33417 |
MASHBURN PERRY A | Agent | 2863 NORTHLAKE BLVD. SUITE 9, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 5037 Alfred Dr, 5037 alfred dr, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2018-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 5037 Alfred Dr, 5037 alfred dr, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | MASHBURN, PERRY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 2863 NORTHLAKE BLVD. SUITE 9, LAKE PARK, FL 33403 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-23 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-15 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State