Entity Name: | JMZ CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Nov 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M18000010328 |
FEI/EIN Number |
454366152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US |
Mail Address: | 3330 Cobb Pkwy Bldg 324 Ste 353, Acworth, GA, 30101, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT INC. | Agent | 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702 |
SELLERS ROGER | Owner | 1350 FALLSBROOK DRIVE, ACWORTH, GA, 30101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | REGISTERED AGENT INC. | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000419705 | TERMINATED | 23-539-CO | COUNTY COURT OF PINELLAS | 2022-06-21 | 2028-09-13 | $26,562.83 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-06 |
Foreign Limited | 2018-11-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State