Search icon

JMAJ, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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