Search icon

JMG BUSINESS PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: JMG BUSINESS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMG BUSINESS PARTNERS 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: 30 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000169439
FEI/EIN Number 47-2271518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4806 Fox Creek Dr West, Mulberry, FL, 33860, US
Mail Address: 4806 Fox Creek Dr West, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS JOHN Manager 4806 Fox Creek Dr West, Mulberry, FL, 33860
Grubbs John Mgr Agent 4806 Fox Creek Dr West, Mulberry, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 4806 Fox Creek Dr West, Mulberry, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 4806 Fox Creek Dr West, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2020-03-16 4806 Fox Creek Dr West, Mulberry, FL 33860 -
REINSTATEMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 Grubbs, John, Mgr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-08-01 JMG BUSINESS PARTNERS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000281087 TERMINATED 1000000822847 HILLSBOROU 2019-04-12 2029-04-17 $ 340.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000804690 TERMINATED 1000000805748 HILLSBOROU 2018-12-07 2028-12-12 $ 1,331.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-27
LC Amendment and Name Change 2016-08-01
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State