Search icon

JOM CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: JOM CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOM CONSULTING 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: 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: 03 Dec 2002 (22 years ago)
Date of dissolution: 16 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2014 (11 years ago)
Document Number: L02000032368
FEI/EIN Number 270037762

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

Address: 8 WILLOW GREEN DR., COCOA BEACH, FL, 32931, US
Mail Address: 8 WILLOW GREEN DR., COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES O. MURRELL II LIVING TRUST Managing Member 8 WILLOW GREEN DR., COCOA BEACH, FL, 32931
MURRELL BARBARA A Vice President 8 WILLOW GREEN DR., COCOA BEACH, FL, 32931
MURRELL JAMES W Vice President 8061 KINGSWOOD WAY, MELBOURNE, FL, 32940
MURRELL SEAN M Vice President 1113 RAVENSCROSS LN., PONTE VEDRA, FL, 32081
MURRELL JAMES O Agent 8 WILLOW GREEN DR., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 8 WILLOW GREEN DR., COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2012-01-19 8 WILLOW GREEN DR., COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 8 WILLOW GREEN DR., COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2008-01-27 MURRELL, JAMES O -
AMENDMENT 2004-07-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-16
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State