Entity Name: | J. MARTIN DESIGNZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. MARTIN DESIGNZ 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: | 25 Apr 2008 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Dec 2008 (16 years ago) |
Document Number: | L08000041795 |
FEI/EIN Number |
262495688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 566 EDEN DRIVE, ST CLOUD, FL, 34771, US |
Mail Address: | 566 EDEN DRIVE, ST CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEMER JEFF | Managing Member | 566 EDEN DR, ST CLOUD, FL, 34771 |
ZIEMER LANELLE | Managing Member | 566 EDEN DR, ST CLOUD, FL, 34771 |
ZIEMER JEFF | Agent | 566 EDEN DRIVE, ST CLOUD, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000153502 | DRAKEN MARINE | ACTIVE | 2024-12-18 | 2029-12-31 | - | 566 EDEN DR, ST CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2008-12-05 | J. MARTIN DESIGNZ LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-05 | 566 EDEN DRIVE, ST CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2008-12-05 | 566 EDEN DRIVE, ST CLOUD, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-05 | ZIEMER, JEFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-05 | 566 EDEN DRIVE, ST CLOUD, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State