Search icon

JMD GLOBAL DEVELOPERS, LLC

Company Details

Entity Name: JMD GLOBAL DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2015 (9 years ago)
Document Number: L11000080034
FEI/EIN Number 452714646
Address: 13001 Founder's Square Dr, Suite 200, Orlando, FL, 32828, US
Mail Address: 13001 Founder's Square Dr, Suite 200, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMD GLOBAL DEVELOPERS 401(K) PLAN 2023 452714646 2024-07-03 JMD GLOBAL DEVELOPERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-26
Business code 237210
Sponsor’s telephone number 8779450004
Plan sponsor’s address 668 N ORLANDO AVE SUITE 1009A, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
JMD GLOBAL DEVELOPERS 401(K) PLAN 2022 452714646 2023-05-27 JMD GLOBAL DEVELOPERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-26
Business code 237210
Sponsor’s telephone number 8779450004
Plan sponsor’s address 668 N ORLANDO AVE SUITE 1009A, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JMD GLOBAL DEVELOPERS 401(K) PLAN 2021 452714646 2022-05-31 JMD GLOBAL DEVELOPERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-26
Business code 237210
Sponsor’s telephone number 8779450004
Plan sponsor’s address 668 N ORLANDO AVE SUITE 1009A, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hernandez Benjamin Agent 13001 Founder's Square Dr, Suite 200, Orlando, FL, 32828

Managing Member

Name Role Address
Hernandez Benjamin Managing Member 13001 Founder's Square Dr, Suite 200, Duluth, FL, 32828

Auth

Name Role Address
Bryan Ronald Auth 3675 Crestwood Pkwy, Suite 400, Duluth, GA, 30096

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101881 JMD GLOBAL ROOFING EXPIRED 2019-09-17 2024-12-31 No data 668 N ORLANDO AVE, SUITE 1009A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 13001 Founder's Square Dr, Suite 200, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2023-09-13 13001 Founder's Square Dr, Suite 200, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 13001 Founder's Square Dr, Suite 200, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2021-05-05 Hernandez, Benjamin No data
LC AMENDMENT 2015-08-19 No data No data
LC AMENDMENT 2014-04-30 No data No data
LC AMENDMENT 2014-04-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793933 ACTIVE 2024SC032174O ORANGE COUNTY COURT CLERK 2024-11-25 2029-12-20 $7,405.60 CENTURY METAL PRODUCTS, INC., 3108 FRIENDLY AVE., ORLANDO FL, 32808

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-09-13
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State