Search icon

JMACMILLAN LLC

Company Details

Entity Name: JMACMILLAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L09000046717
FEI/EIN Number 270168438
Address: 28 CUNA ST., ST AUGUSTINE, FL, 32084
Mail Address: 28 CUNA ST., ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MACMILLAN JOHN M Agent 3101 2ND ST, ST AUGUSTINE, FL, 32084

Managing Member

Name Role Address
MACMILLAN JOHN M Managing Member 3101 2ND ST, ST AUGUSTINE, FL, 32084
MACMILLAN JESSICA A Managing Member 3101 2ND ST, ST AUGUSTINE, FL, 32084
ANDERSON JULIANA C Managing Member 3101 2ND ST, ST AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078823 THE LION AND THE MERMAID BOOKSTORE EXPIRED 2010-09-07 2015-12-31 No data 28 CUNA ST, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 3101 2ND ST, ST AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-17 28 CUNA ST., ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2009-08-17 28 CUNA ST., ST AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000813217 ACTIVE 1000000242856 ST JOHNS 2011-12-05 2031-12-14 $ 9,701.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-01-05
ADDRESS CHANGE 2009-08-18
Florida Limited Liability 2009-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State