Entity Name: | JB JEM MARKETING & PROMOTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JB JEM MARKETING & PROMOTIONS 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: | 07 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000066756 |
FEI/EIN Number |
452483059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 NW 83rd Street, Miami, FL, 33150, US |
Mail Address: | 119 NW 83rd Street, Miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS RONALD J | Managing Member | 205 SW 75th Street, Gainesville, FL, 32607 |
JEAN FRANCOIS CHERYL | Managing Member | 119 NW 83rd Street, MIAMI, FL, 33150 |
ELLIS RONALD J | Agent | 2435 ADAMS STREET, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000079547 | JEAN AND ELLIS MANAGEMENT | EXPIRED | 2012-08-10 | 2017-12-31 | - | 2435 ADAMS STREET, HOLLYWOOD, FL, 33020 |
G12000079545 | PHRESH HOTT NEW | EXPIRED | 2012-08-10 | 2017-12-31 | - | 2435 ADAMS STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 119 NW 83rd Street, Miami, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 119 NW 83rd Street, Miami, FL 33150 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State