Entity Name: | JMAJ, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMAJ, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2005 (20 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L05000014188 |
FEI/EIN Number |
202321946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2350B NW 71ST PLACE, GAINESVILLE, FL, 32653 |
Mail Address: | 2350B NW 71ST PLACE, GAINESVILLE, FL, 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELL JOHN D | Agent | 5200 NW 43RD STREET, STE 102-256, GAINESVILLE, FL, 32606 |
FARRELL JOHN D | Manager | 5200 NW 43RD STREET, STE 102-256, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09063900475 | JMAJ LLC DBA LUNALOGO.COM | EXPIRED | 2009-03-04 | 2024-12-31 | - | 2350B NW 71ST PL, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2019-04-29 | - | - |
LC STMNT OF AUTHORITY | 2015-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-05 | 5200 NW 43RD STREET, STE 102-256, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 2350B NW 71ST PLACE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 2350B NW 71ST PLACE, GAINESVILLE, FL 32653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-14 |
CORLCDSMEM | 2019-04-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State