Entity Name: | J.A.M.A. L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.A.M.A. L.L.C. 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: |
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: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000016925 |
FEI/EIN Number |
510512888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8447 GLENEAGLE WAY, NAPLES, FL, 34120, US |
Mail Address: | 8447 GLENEAGLE WAY, NAPLES, FL, 34120-1673 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADURA TERRANCE ACEO | Managing Member | 8447 GLENEAGLE WAY, NAPLES, FL, 341201673 |
MADURA-CLARK AUDRA TPRESIDE | Manager | 8447 Gleneagle Way, NAPLES, FL, 34120 |
MADURA TERRANCE A | Agent | 8447 GLENEAGLE WAY, NAPLES, FL, 341201673 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | MADURA, TERRANCE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 8447 GLENEAGLE WAY, NAPLES, FL 34120 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-03-15 |
REINSTATEMENT | 2018-03-02 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-11 |
REINSTATEMENT | 2014-10-16 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State