Search icon

JAM FAMILY ENTERPRISES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JAM FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAM FAMILY ENTERPRISES, 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: 10 Sep 2010 (15 years ago)
Document Number: L10000095373
FEI/EIN Number 900609271

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

Address: 412 Oak Heritage Drive, Venice, FL, 34292, US
Mail Address: 412 OAK HERITAGE DRIVE, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JAM FAMILY ENTERPRISES, LLC, MINNESOTA 75782e37-86d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
MERZ DAVID Manager 7158 E Euclid Dr, Centennial, CO, 80111
MERZ Michael J Agent 412 Oak Heritage Drive, Venice, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-03 MERZ, Michael J -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 412 Oak Heritage Drive, Venice, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 412 Oak Heritage Drive, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2012-01-20 412 Oak Heritage Drive, Venice, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State