Entity Name: | JCMS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCMS PROPERTIES, 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: | 10 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2022 (3 years ago) |
Document Number: | L07000082304 |
FEI/EIN Number |
260700219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4411 Bee Ridge Rd., PMB 606, SARASOTA, FL, 34233, US |
Mail Address: | 4411 Bee Ridge Rd., PMB 606, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY MAXWELL MANAGEMENT, INC. | Agent | - |
SLATTERY JOHN C | Manager | 4411 Bee Ridge Rd., PMB 626, Sarasota, FL, 34233 |
SLATTERY JAMES | Manager | 8150 PERRY MAXWELL CIRCLE, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-03 | 4411 Bee Ridge Rd., PMB 606, SARASOTA, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 4411 Bee Ridge Rd., PMB 606, SARASOTA, FL 34233 | - |
REINSTATEMENT | 2022-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 4411 Bee Ridge Rd., PMB 626, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 4411 Bee Ridge Rd., PMB 626, SARASOTA, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 4411 Bee Ridge Rd., PMB 626, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | Perry Maxwell Management, Inc. | - |
REINSTATEMENT | 2017-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-13 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-11-30 |
REINSTATEMENT | 2016-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State