Search icon

JGP COMMERCIAL PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JGP COMMERCIAL PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JGP COMMERCIAL PROPERTY 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: 22 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000176976
FEI/EIN Number 81-3968426

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

Address: 15259 Willow Arbor Circle, Orlando, FL 32824
Mail Address: 15259 Willow Arbor Circle, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLIZO, CARLOS, JR Agent 15259 Willow Arbor Circle, Orlando, FL 32824
Mellizo Jr., Carlos Sole member 15259 Willow Arbor Circle, Orlando, FL 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 15259 Willow Arbor Circle, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 15259 Willow Arbor Circle, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-05-14 15259 Willow Arbor Circle, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2017-10-03 MELLIZO, CARLOS, JR -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000677682 TERMINATED 1000000797349 SEMINOLE 2018-09-17 2038-10-03 $ 23,681.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000680134 TERMINATED 1000000765053 SEMINOLE 2017-12-06 2037-12-20 $ 603.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000598203 TERMINATED 1000000759602 SEMINOLE 2017-10-18 2037-10-25 $ 492.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-03
LC Amendment 2016-11-15
Florida Limited Liability 2016-09-22

Date of last update: 18 Feb 2025

Sources: Florida Department of State