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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Hernandez Benjamin | Agent | 13001 Founder's Square Dr, Suite 200, Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
Hernandez Benjamin | Managing Member | 13001 Founder's Square Dr, Suite 200, Duluth, FL, 32828 |
Name | Role | Address |
---|---|---|
Bryan Ronald | Auth | 3675 Crestwood Pkwy, Suite 400, Duluth, GA, 30096 |
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 |
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 |
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 |
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