Search icon

LD JUMAR INC - Florida Company Profile

Company Details

Entity Name: LD JUMAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LD JUMAR INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000021333
FEI/EIN Number 46-5060510

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

Address: 7980 N TAMIAMI TRAIL, SARASOTA, FL, 34243, US
Mail Address: 7980 N TAMIAMI TRAIL, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS MARIA LUCELLY President 7980 N TAMIAMI TRAIL, SARASOTA, FL, 34243
VILLEGAS CARLOS Director 7980 N TAMIAMI TRAIL, SARASOTA, FL, 34243
VILLEGAS MARIA LUCELLY Agent 7980 N TAMIAMI TRAIL, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028718 LA POLLERA COLORADA 41 EXPIRED 2014-03-21 2019-12-31 - 7980 N TAMIAMI TRAIL, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-09-22 - -
AMENDMENT 2014-04-02 - -

Documents

Name Date
Off/Dir Resignation 2016-04-04
ANNUAL REPORT 2015-04-10
Amendment 2014-09-22
Amendment 2014-04-02
Domestic Profit 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State