Search icon

J&M DEVELOPMENT COMPANY OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: J&M DEVELOPMENT COMPANY OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&M DEVELOPMENT COMPANY OF NORTH FLORIDA, 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: 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: 17 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: L08000038570
FEI/EIN Number 113841893

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

Address: 2367 CENTERVILLE RD, TALLAHASSEE, FL, 32308
Mail Address: 2367 CENTERVILLE RD, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS MARSHALL Managing Member 2367 CENTERVILLE RD, TALLAHASSEE, FL, 32308
GIBBS MARSHALL Agent 2367 CENTERVILLE RD, TALLAHASSEE, FL, 32308
Munroe James DJr. Manager 2010 Mckee Rd, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-15 GIBBS, MARSHALL -
REGISTERED AGENT ADDRESS CHANGED 2013-10-08 2367 CENTERVILLE RD, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2013-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-08 2367 CENTERVILLE RD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2013-10-08 2367 CENTERVILLE RD, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State