Entity Name: | JMM ENTERPRISES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMM ENTERPRISES GROUP, 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. |
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: | 17 Nov 2009 (15 years ago) |
Date of dissolution: | 14 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2019 (5 years ago) |
Document Number: | L09000110962 |
FEI/EIN Number |
800508805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1093 A1A BEACH BLVD., SUITE 423, ST. AUGUSTINE, FL, 32080 |
Mail Address: | 1093 A1A BEACH BLVD., SUITE 423, ST. AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERPETER JOYCE | Managing Member | 105 BAYBERRY CIRCLE, UNIT 406, ST. AUGUSTINE, FL, 32086 |
MEYERPETER MICHAEL | Managing Member | 105 BAYBERRY CIRCLE UNIT 406, ST. AUGUSTINE, FL, 32086 |
MEYERPETER JOYCE | Agent | 105 BAYBERRY CIRCLE, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 1093 A1A BEACH BLVD., SUITE 423, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1093 A1A BEACH BLVD., SUITE 423, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 1093 A1A BEACH BLVD., SUITE 423, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 1093 A1A BEACH BLVD., SUITE 423, ST. AUGUSTINE, FL 32080 | - |
VOLUNTARY DISSOLUTION | 2019-12-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-14 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State