Search icon

JEM RE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JEM RE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEM RE INVESTMENTS, 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000082793
FEI/EIN Number 201905788

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

Address: 3859 WEKIVA SPRINGS RAOD, #174, LONGWOOD, FL, 32779, US
Mail Address: 3859 WEKIVA SPRINGS ROAD, #174, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOEMAKER TIMOTHY Agent 3859 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
SHOEMAKER TIMOTHY J Managing Member 601 SWEETWATER CLUB CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 3859 WEKIVA SPRINGS RAOD, #174, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 3859 WEKIVA SPRINGS ROAD, #174, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2006-10-13 3859 WEKIVA SPRINGS RAOD, #174, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2006-10-13 SHOEMAKER, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016333 LAPSED 07-CA402015L 18 JUD CIR SEMINOLE CTY 2008-08-20 2013-09-12 $29565.98 RBC CENTURA BANK, 3201 BEECHLEAF COURT SUITE 100, RALEIGH, NC 27604

Documents

Name Date
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-07-11
Florida Limited Liability 2004-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State