Entity Name: | JMC BUILDINGS & PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMC BUILDINGS & PROPERTIES, 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: | 30 Apr 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jun 2010 (15 years ago) |
Document Number: | L02000010334 |
FEI/EIN Number |
820541642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 W SMITH STREET, WINTER GARDEN, FL, 34787 |
Mail Address: | P.O. BOX 25, Boones Mill, VA, 24065, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CITO DEBRA L | Managing Member | 37 W SMITH STREET, WINTER GARDEN, FL, 34787 |
CITO JOSEPH M | Managing Member | 37 W SMITH STREET, WINTER GARDEN, FL, 34787 |
JOHNSON AMBER JADE F | Agent | 1201 S. ORLANDO AVENUE, STE. 350, WINTER PARK, FL, 32786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-09 | 37 W SMITH STREET, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-23 | JOHNSON, AMBER JADE FPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-23 | 1201 S. ORLANDO AVENUE, STE. 350, WINTER PARK, FL 32786 | - |
LC AMENDMENT | 2010-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-23 | 37 W SMITH STREET, WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 2004-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State