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. |
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 |
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 |
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 | - |
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