Search icon

L.L.C. J.J.P. TRANSIT - Florida Company Profile

Company Details

Entity Name: L.L.C. J.J.P. TRANSIT
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.L.C. J.J.P. TRANSIT 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: 06 Jul 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: L18000164083
FEI/EIN Number 83-1150091

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

Address: 14680 angus rd, Polk city, FL, 33868, US
Mail Address: 14680 angus rd, Polk city, FL, 33868, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matos Sebastian Secretary 14680 angus rd, Polk city, FL, 33868
Calderon Jose A Authorized Representative 14680 angus rd, Polk city, FL, 33868
Vazquez Jose G Manager 14680 angus rd, Polk city, FL, 33868
TORRES WILLIAM Asst 14680 Angus rd, Polk city, FL, 33868
VAZQUEZ JOSE G Agent 14680 angus rd, Polk city, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 14680 angus rd, Polk city, FL 33868 -
CHANGE OF MAILING ADDRESS 2019-10-08 14680 angus rd, Polk city, FL 33868 -
REGISTERED AGENT NAME CHANGED 2019-10-08 VAZQUEZ, JOSE G -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 14680 angus rd, Polk city, FL 33868 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-08
LC Amendment 2018-08-08
Florida Limited Liability 2018-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State