Search icon

JAM DISTRIBUTOR, LLC - Florida Company Profile

Company Details

Entity Name: JAM DISTRIBUTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAM DISTRIBUTOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000011357
FEI/EIN Number 208328471

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

Address: 2590 CHESTER AVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 2590 CHESTER AVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERKLIN JAMES A Manager 2590 CHESTER AVE, NEW SMYRNA BEACH, FL, 32168
GIMENEZ KEVIN M Agent 214 Loomis Ave, Daytona Beach, FL, 321144918

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 GIMENEZ, KEVIN M -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 214 Loomis Ave, Daytona Beach, FL 32114-4918 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State