Search icon

JMJ REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: JMJ REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMJ REAL ESTATE 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: 29 May 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: L03000019420
FEI/EIN Number 200822348

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

Address: 1283 SR 100, Florahome, FL, 32140, US
Mail Address: P O Box 519, Florahome, FL, 32140, US
ZIP code: 32140
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIONESSA GERALD J Managing Member P O Box 519, Florahome, FL, 32140
MILAM HOWARD NICANDRI DEES & GILLAM, P.A. Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1283 SR 100, Florahome, FL 32140 -
CHANGE OF MAILING ADDRESS 2020-01-15 1283 SR 100, Florahome, FL 32140 -
LC NAME CHANGE 2012-04-05 JMJ REAL ESTATE LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-08-16 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 MILAM HOWARD NICANDRI DEES & GILLAM, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State