Entity Name: | JMB GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMB GROUP 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: | 07 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2018 (7 years ago) |
Document Number: | L06000116675 |
FEI/EIN Number |
205997959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 NW 29TH CT, SITE C3, OAKLAND PARK, FL, 33311, US |
Mail Address: | 2121 NW 29TH CT, SITE C3, OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSON MARIA B | Managing Member | 2121 NW 29TH CT., OAKLAND PARK, FL, 33311 |
HANSON JEFFREY A | Managing Member | 2121 NW 29TH CT, OAKLAND PARK, FL, 33311 |
HANSON MARIA BMGR | Agent | 2121 NW 29TH CT, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-29 | HANSON, MARIA B, MGR | - |
REINSTATEMENT | 2018-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-01 | 2121 NW 29TH CT, SITE C3, OAKLAND PARK, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-01 | 2121 NW 29TH CT, SITE C3, OAKLAND PARK, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2012-04-01 | 2121 NW 29TH CT, SITE C3, OAKLAND PARK, FL 33311 | - |
CANCEL ADM DISS/REV | 2009-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-03-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State