Search icon

JEM TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: JEM TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEM TECHNOLOGIES, 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L07000029471
FEI/EIN Number 208764169

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

Address: 2792 EGRET WALK TER, JACKSONVILLE, FL, 32226, US
Mail Address: 2792 EGRET WALK TERRACE NORTH, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORMAN JONATHON E Managing Member 2792 EGRET WALK TERRACE NORTH, JACKSONVILLE, FL, 32226
Moorman Jonathon E Agent 2792 EGRET WALK TER, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 Moorman, Jonathon E -
REGISTERED AGENT ADDRESS CHANGED 2015-11-11 2792 EGRET WALK TER, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 2792 EGRET WALK TER, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2009-04-07 2792 EGRET WALK TER, JACKSONVILLE, FL 32226 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-11-11

Date of last update: 01 May 2025

Sources: Florida Department of State