Search icon

JP MANAGEMENT INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: JP MANAGEMENT INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP MANAGEMENT INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L16000110661
FEI/EIN Number 81-2880747

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

Address: 13862 Phoenix Drive, ORLANDO, FL, 32828, US
Mail Address: 13862 Phoenix Drive, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE A Manager 13862 Phoenix Drive, ORLANDO, FL, 32828
JOHNSON JENNIFER Manager 13862 Phoenix Drive, ORLANDO, FL, 32828
CIPPARONE & CIPPARONE P.A. Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060161 REAL ESTATE PROS PROPERTY MANAGEMENT GROUP ACTIVE 2023-05-12 2028-12-31 - 3801 AVALON PARK E BLVD, SUITE 200, ORLANDO, FL, 32828
G22000021215 JPMI ACTIVE 2022-02-19 2027-12-31 - 13862 PHOENIX DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 13862 Phoenix Drive, ORLANDO, FL 32828 -
REINSTATEMENT 2022-02-17 - -
CHANGE OF MAILING ADDRESS 2022-02-17 13862 Phoenix Drive, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2022-02-17 CIPPARONE & CIPPARONE P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 1525 INTERNATIONAL PARKWAY, Suite 1071, LAKE MARY, FL 32746 -
LC AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2017-04-21
LC Amendment 2016-12-27
Florida Limited Liability 2016-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State