Search icon

JIMS SERVICES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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