Search icon

JP MASS, LLC - Florida Company Profile

Company Details

Entity Name: JP MASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP MASS, 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: 21 Aug 2019 (6 years ago)
Date of dissolution: 29 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2024 (9 months ago)
Document Number: L19000213644
FEI/EIN Number 84-2876971

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

Address: 216 SOUTH HOLLY AVE, SANFORD, FL, 32771, US
Mail Address: 216 SOUTH HOLLY AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE L Authorized Member 216 SOUTH HOLLY AVE, SANFORD, FL, 32771
PEREZ JORGE L Agent 216 SOUTH HOLLY AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094618 VORTEX ROOFING & CONSTRUCTION ACTIVE 2023-08-13 2028-12-31 - 216 S HOLLY AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-29 - -
REINSTATEMENT 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 216 SOUTH HOLLY AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 216 SOUTH HOLLY AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-08-29 216 SOUTH HOLLY AVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-08-29 PEREZ, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-29
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-08-29
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-21

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
150332
Current Approval Amount:
150332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State