Search icon

JMC BUILDINGS & PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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