Search icon

J. MARTIN DESIGNZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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