Search icon

FJM REALTY LLC - Florida Company Profile

Company Details

Entity Name: FJM REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FJM REALTY 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: 16 Nov 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: L06000111234
FEI/EIN Number 870789101

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

Address: 7643 33rd Avenue North, St. Petersburg, FL, 33710, US
Mail Address: 7643 33rd Avenue North, St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA FRANCIS J Managing Member 17 Osborne Road, Garden City, NY, 11530
Snyder Donald Prop 7643 33rd Avenue North, St. Petersburg, FL, 33710
SNYDER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 7643 33rd Avenue North, St. Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2022-03-25 7643 33rd Avenue North, St. Petersburg, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 7643 33rd Avenue North, St. Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2020-03-06 SNYDER PROPERTY MANAGEMENT, LLC -
LC STMNT OF RA/RO CHG 2020-03-06 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-24
CORLCRACHG 2020-03-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State