Search icon

JEMETA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JEMETA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEMETA ENTERPRISES 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: 30 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L06000055585
FEI/EIN Number 753217089

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

Address: 5027 GRAND LAKES DR N, JACKSONVILLE, FL, 32258
Mail Address: 5027 GRAND LAKES DR N, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMETA LAVONNE MONROE-TURNER Authorized Member 5027 GRAND LAKES DR N, JACKSONVILLE, FL, 32258
JEFFREY SCOTT TURNER Authorized Member 5027 GRAND LAKES DR N, JACKSONVILLE, FL, 32258
ALMETA LAVONNE MONROE-TURNER Agent 5027 GRAND LAKES DR N, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 5027 GRAND LAKES DR N, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2019-07-26 ALMETA LAVONNE MONROE-TURNER -
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 5027 GRAND LAKES DR N, JACKSONVILLE, FL 32258 -
LC AMENDMENT 2019-07-26 - -
CHANGE OF MAILING ADDRESS 2019-07-26 5027 GRAND LAKES DR N, JACKSONVILLE, FL 32258 -
LC NAME CHANGE 2009-08-25 JEMETA ENTERPRISES LLC -
LC AMENDMENT 2006-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
LC Amendment 2019-07-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State