Search icon

JMGC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JMGC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMGC PROPERTIES, 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: 19 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000100316
FEI/EIN Number 271484704

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

Address: 42492 480th Ave., Perham, MN, 56573, US
Mail Address: P.O. Box 263, Perham, MN, 56573, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS MICHAEL Managing Member 42492 480th Ave., Perham, MN, 56573
CUMMINGS CONNIE Managing Member 42492 480th Ave., Perham, MN, 56573
SCHROER GERALD Managing Member 40946 INDIAN DRIVE, OTTERTAIL, MN, 56571
SCHROER GAIL Managing Member 40946 INDIAN DRIVE, OTTERTAIL, MN, 56571
RENT A SON, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 42492 480th Ave., Perham, MN 56573 -
CHANGE OF MAILING ADDRESS 2014-03-20 42492 480th Ave., Perham, MN 56573 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 119 East Lake Drive, Lehigh Acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2013-03-04 Rent A Son -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-01-18
Florida Limited Liability 2009-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State