Search icon

JLMP GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JLMP GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLMP GROUP, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000032741
FEI/EIN Number 743107093

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

Address: 16923 SE 96TH CHAPELWOOD CIRCLE, THE VILLAGES, FL, 32162, US
Mail Address: 16923 SE 96TH CHAPELWOOD CIRCLE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIESEN MARIANNE E Managing Member 1603 MISSOULA, HELENA, MT, 59601
HAMILTON LYLE Managing Member 1603 MISSOULA, HELENA, MT, 59601
TRUDELL RICHARD GJR. Managing Member 1090 MOTSIFF ROAD, HELENA, MT, 59602
TRUDELL NANCY A Managing Member 1090 MOTSIFF ROAD, HELENA, MT, 59602
NIESEN JAMES R Agent 16923 SE 96 CHAPELWOOD CIRCLE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 NIESEN, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 16923 SE 96 CHAPELWOOD CIRCLE, THE VILLAGES, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2016-07-02
REINSTATEMENT 2015-11-18
REINSTATEMENT 2014-06-12
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State