Search icon

WJMP LLC

Company Details

Entity Name: WJMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L04000037125
FEI/EIN Number 201294881
Address: 13715 Richmond Dr N Unit 1205, jacksonville, FL, 32224, US
Mail Address: 1901 1st street N, Unit 802, jacksonville Beach, FL, 32250, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAZAR William J Agent 1901 1st street N, jacksonville Beach, FL, 32250

mgr

Name Role Address
MAZAR WILLIAM j mgr 1901 1st street N, jacksonville Beach, FL, 32250

Manager

Name Role Address
MAZAR MARA S Manager 1901 1st street N, jacksonville Beach, FL, 32250
MAZAR PATRICK F Manager 1901 1st street N, jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042546 RENT TO OWN REAL ESTATE EXPIRED 2017-04-19 2022-12-31 No data 12872 HUNT CLUB RD N, JACKSONVILLE, FL, 32224
G16000068719 JACKSONVILLE COUNTRY CLUB REALTY ACTIVE 2016-07-13 2026-12-31 No data 1901 1ST STREET, UNIT 802, JACKSONVILLE BEACH, FL, 32250
G16000034457 SNAP SHOT HOME PHOTOZ EXPIRED 2016-04-04 2021-12-31 No data 12620 BEACH BLVD, SUITE 3 #206, JACKSONVILLE, FL, 32246
G16000017600 SNAP SHOT HOME PHOTOS EXPIRED 2016-02-18 2021-12-31 No data 12872 HUNT CLUB RD N, JACKSONVILLE, FL, 32224
G12000044245 BETTER LIFE MAIDS EXPIRED 2012-05-11 2017-12-31 No data 11555 CENTRAL PKWY., STE-704, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 13715 Richmond Dr N Unit 1205, jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2022-01-26 13715 Richmond Dr N Unit 1205, jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1901 1st street N, Unit 802, jacksonville Beach, FL 32250 No data
LC AMENDMENT 2021-06-21 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-20 MAZAR, William J No data
LC AMENDMENT 2011-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
LC Amendment 2021-06-21
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State