Search icon

JMS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JMS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMS HOLDINGS, 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: 17 Jan 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L06000005771
FEI/EIN Number 04-3845583

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

Address: 420 So. Orange Avenue, Orlando, FL, 32801, US
Mail Address: 420 So. Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seneff James MJr. Manager 420 So. Orange Avenue, Orlando, FL, 32801
Burke Erin G Assi 420 So. Orange Avenue, Orlando, FL, 32801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 420 So. Orange Avenue, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-23 420 So. Orange Avenue, Orlando, FL 32801 -
LC STMNT OF RA/RO CHG 2022-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-08-29 C T CORPORATION SYSTEM -
LC NAME CHANGE 2016-06-28 JMS HOLDINGS, LLC -
LC AMENDMENT 2014-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-22
CORLCRACHG 2022-08-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
LC Name Change 2016-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State