Entity Name: | JMPJ AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMPJ AUTOMOTIVE, 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. |
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: | 31 May 2019 (6 years ago) |
Document Number: | L19000148377 |
FEI/EIN Number |
84-2097617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 283 Woodlawn Drive, Connelly Springs, NC, 28612, US |
Mail Address: | 283 Woodlawn Drive, Connelly Springs, NC, 28612, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS PAUL K | Authorized Member | 283 Woodlawn Drive, Connelly Springs, NC, 28612 |
MILLEMAN JEFFREY A | Authorized Member | 1935 Highway 2E, Crandall, GA, 30711 |
BLACKBURN STEPHEN MESQ | Agent | 412 NORTHEAST 4TH STREET, FT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000072945 | LAYTON'S GARAGE AND AUTO STORAGE | EXPIRED | 2019-07-02 | 2024-12-31 | - | 114 SOUTHWEST 9TH STREET, FT.LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 283 Woodlawn Drive, Connelly Springs, NC 28612 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 283 Woodlawn Drive, Connelly Springs, NC 28612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 1552 SW 19th Ave, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 1552 SW 19th Ave, Deerfield Beach, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-05 |
Florida Limited Liability | 2019-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407557307 | 2020-04-28 | 0455 | PPP | 114 SOUTHWEST 9TH STREET, Ft auderdale, FL, 33315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State