Entity Name: | J-MARK VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J-MARK VENTURES, 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: | 12 Dec 2000 (24 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Apr 2009 (16 years ago) |
Document Number: | L00000015363 |
FEI/EIN Number |
593690617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 W Lake Hamilton Drive, WINTER HAVEN, FL, 33881-9219, US |
Mail Address: | 1280 W. Lake Hamilton Dr., WINTER HAVEN, FL, 33881, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS JEFFREY T | Manager | 1280 W Lake Hamilton Drive, WINTER HAVEN, FL, 338819219 |
MEYERS TEREE C | Vice President | 1280 W Lake Hamilton Drive, WINTER HAVEN, FL, 338819219 |
Wright Steven R | Agent | 154 Avenue H, S.E., Winter Haven, FL, 33881 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000140879 | TURF BROKERS | EXPIRED | 2009-07-31 | 2014-12-31 | - | POST OFFICE BOX 2093, WINTER HAVEN, FL, 33883 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-22 | 1280 W Lake Hamilton Drive, WINTER HAVEN, FL 33881-9219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 1280 W Lake Hamilton Drive, WINTER HAVEN, FL 33881-9219 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-14 | Wright, Steven R | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 154 Avenue H, S.E., Winter Haven, FL 33881 | - |
LC NAME CHANGE | 2009-04-10 | J-MARK VENTURES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State