Search icon

JMP LISTINGS LLC

Company Details

Entity Name: JMP LISTINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000132030
FEI/EIN Number 84-3741079
Address: 12621 4TH AVE, YOUNGSTOWN, FL, 32466
Mail Address: 12621 4TH AVE, YOUNGSTOWN, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
PINEDA JOSEPH M Agent 12621 4TH AVE, YOUNGSTOWN, FL, 32466

Chief Executive Officer

Name Role Address
PINEDA JOSEPH M Chief Executive Officer 12621 4TH AVE, YOUNGSTOWN, FL, 32466

Chief Financial Officer

Name Role Address
PINEDA JONATHAN M Chief Financial Officer 1155 3RD AVE #11, NEW YORK, NY, 10065

Chief Operating Officer

Name Role Address
Pineda Joel M Chief Operating Officer 12621 4TH AVE, YOUNGSTOWN, FL, 32466

Auth

Name Role Address
Pineda Jarrod Auth 12621 4TH AVE, YOUNGSTOWN, FL, 32466
Pineda Joy M Auth 12621 4TH AVE, YOUNGSTOWN, FL, 32466

Treasurer

Name Role Address
Pineda James Treasurer 12621 4TH AVE, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 12621 4TH AVE, YOUNGSTOWN, FL 32466 No data
CHANGE OF MAILING ADDRESS 2025-04-01 12621 4TH AVE, YOUNGSTOWN, FL 32466 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 12621 4TH AVE, YOUNGSTOWN, FL 32466 No data
CHANGE OF MAILING ADDRESS 2024-04-01 12621 4TH AVE, YOUNGSTOWN, FL 32466 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-30 PINEDA, JOSEPH M No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State