Search icon

JEM2 REALTY, LLC - Florida Company Profile

Company Details

Entity Name: JEM2 REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEM2 REALTY, 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: 07 Jul 2009 (16 years ago)
Document Number: L09000065315
FEI/EIN Number 270550868

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

Address: 130 JOHN F. KENNEDY DRIVE, STE 203, ATLANTIS, FL, 33462, US
Mail Address: 130 JOHN F. KENNEDY DRIVE, STE 203, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER ERIC D Managing Member 130 JOHN F. KENNEDY DRIVE, ATLANTIS, FL, 33462
GOLDENBERG JAMES N Managing Member 130 JOHN F. KENNEDY DRIVE, ATLANTIS, FL, 33462
GOLDSTEIN MARK A Managing Member 130 JOHN F. KENNEDY DRIVE, ATLANTIS, FL, 33462
GOLDSTEIN MARK Agent 130 JOHN F. KENNEDY DRIVE, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 130 JOHN F. KENNEDY DRIVE, STE 203, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-02-06 130 JOHN F. KENNEDY DRIVE, STE 203, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 130 JOHN F. KENNEDY DRIVE, STE 203, ATLANTIS, FL 33462 -
REGISTERED AGENT NAME CHANGED 2016-02-27 GOLDSTEIN, MARK -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State