Search icon

JMP LISTINGS LLC - Florida Company Profile

Company Details

Entity Name: JMP LISTINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMP LISTINGS 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: 29 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000132030
FEI/EIN Number 84-3741079

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

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

Key Officers & Management

Name Role Address
PINEDA JOSEPH M Chief Executive Officer 12621 4TH AVE, YOUNGSTOWN, FL, 32466
PINEDA JONATHAN M Chief Financial Officer 1155 3RD AVE #11, NEW YORK, NY, 10065
Pineda Joel M Chief Operating Officer 12621 4TH AVE, YOUNGSTOWN, FL, 32466
Pineda Jarrod Auth 12621 4TH AVE, YOUNGSTOWN, FL, 32466
Pineda James Treasurer 12621 4TH AVE, YOUNGSTOWN, FL, 32466
Pineda Joy M Auth 12621 4TH AVE, YOUNGSTOWN, FL, 32466
PINEDA JOSEPH M Agent 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 -
CHANGE OF MAILING ADDRESS 2025-04-01 12621 4TH AVE, YOUNGSTOWN, FL 32466 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 12621 4TH AVE, YOUNGSTOWN, FL 32466 -
CHANGE OF MAILING ADDRESS 2024-04-01 12621 4TH AVE, YOUNGSTOWN, FL 32466 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 PINEDA, JOSEPH M -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State