Search icon

JP OIL GAS & MINERALS LLC - Florida Company Profile

Company Details

Entity Name: JP OIL GAS & MINERALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP OIL GAS & MINERALS 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: 31 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000104519
FEI/EIN Number NOT APPLICABLE

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

Address: 13123 Foxtail Fern Drive, Riverview, FL, 33579, US
Mail Address: 13123 Foxtail Fern Drive, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JACKELINE Authorized Person 11446 JASPER KAY TERRACE # 1017, WINDERMERE, FL, 34786
ZARATE CESAR Authorized Person 13123 Foxtail Fern Drive, Riverview, FL, 33579
ZARATE JACKELINE Agent 13123 Foxtail Fern Drive, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 13123 Foxtail Fern Drive, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 13123 Foxtail Fern Drive, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2023-06-01 13123 Foxtail Fern Drive, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2023-06-01 ZARATE, JACKELINE -
REINSTATEMENT 2023-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-06-01
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-03-03
Florida Limited Liability 2016-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State