Entity Name: | JALMARK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JALMARK HOLDINGS, 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: |
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: | 09 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2014 (10 years ago) |
Document Number: | L10000094439 |
FEI/EIN Number |
273463080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10400 TAFT STREET, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 10551 SW 115TH AVENUE, PEMBROKE PINES, FL, 33025, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCTER BRUCE V | Managing Member | 10551 SW 115TH AVENUE, PEMBROKE PINES, FL, 33025 |
Grosch Rick | Managing Member | 10400 TAFT STREET, PEMBROKE PINES, FL, 33026 |
PROCTER BRUCE V | Agent | 10551 SW 115TH AVENUE, PEMBROKE PINES, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071619 | P&G PARTNERS | EXPIRED | 2018-06-26 | 2023-12-31 | - | 10400 TAFT STREET, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 10400 TAFT STREET, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 10400 TAFT STREET, PEMBROKE PINES, FL 33026 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State