Search icon

JM POWER LLC - Florida Company Profile

Company Details

Entity Name: JM POWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM POWER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000086173
FEI/EIN Number 270892307

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

Address: 21401 CRESTFALLS CT, BOCA RATON, FL, 33428-4849, US
Mail Address: 21401 CRESTFALLS CT, BOCA RATON, FL, 33428-4849, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKIN JOSHUA Managing Member 21401 CRESTFALLS CT., BOCA RATON, FL, 334284849
MINKIN JOSHUA Agent 21401 CRESTFALLS CT, BOCA RATON, FL, 334284849

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 21401 CRESTFALLS CT, BOCA RATON, FL 33428-4849 -
CHANGE OF MAILING ADDRESS 2012-06-01 21401 CRESTFALLS CT, BOCA RATON, FL 33428-4849 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-01 21401 CRESTFALLS CT, BOCA RATON, FL 33428-4849 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000391688 ACTIVE 50-2022-CA-002734-XXXX-MB PALM BEACH COUNTY CIRCUIT 2023-01-20 2029-06-26 $83,582.38 WINDSTREAM COMMUNICATIONS LLC C/O YATES & SCHILLER, PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
Reg. Agent Change 2012-06-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-05
Florida Limited Liability 2009-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State