Search icon

JIM & LARRY LLC - Florida Company Profile

Company Details

Entity Name: JIM & LARRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIM & LARRY 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: 25 Apr 2018 (7 years ago)
Document Number: L18000104207
FEI/EIN Number 82-5381441

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

Address: 5224 Millfield Rd, Rosedale, MD, 21237-4933, US
Mail Address: 5224 Millfield Rd, Rosedale, MD, 21237-4933, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERC JAMES J Authorized Member 5224 Millfield Rd, Rosedale, MD, 212374933
Gottlieb Catherine Authorized Member 2705 Sarah Ln, Parkville, MD, 21234
Perc James J Agent 5224 Millfield Rd, Rosedle, FL, 212374933

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133423 MARKET SUCCESS GROUP EXPIRED 2018-12-18 2023-12-31 - 1645 PALM BEACH LAKES BLVD. SUITE 1200, WEST PALM BEACH, FL, 33401
G18000089464 CREDIT SUCCESS GROUP EXPIRED 2018-08-11 2023-12-31 - 1645 PALM BEACH LAKES BLVD. SUITE 1200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 5224 Millfield Rd, Rosedale, MD 21237-4933 -
CHANGE OF MAILING ADDRESS 2023-03-21 5224 Millfield Rd, Rosedale, MD 21237-4933 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 5224 Millfield Rd, Rosedle, FL 21237-4933 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Perc, James Joseph -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-10
Reg. Agent Change 2019-04-26
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State