Search icon

J.A.M.A. L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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