Search icon

JMJ VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: JMJ VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMJ VILLAS, 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: 13 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L11000081028
FEI/EIN Number NOT APPLICABLE

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

Address: 1311 North Westshore Boulevard, Suite 200, Tampa, FL, 33607, US
Mail Address: 1311 North Westshore Boulevard, Suite 200, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Jose M Manager 21674 Valley Park Dr., Garden Ridge, TX, 78266
DEWALD CHAD Agent 1311 North Westshore Boulevard, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008411 VILLAS OF LEGENDS FIELD/VILLAS OF LEGENDS FIELD SOUTH EXPIRED 2013-01-24 2018-12-31 - 6065 LEGENDS VILLAS DRIVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1311 North Westshore Boulevard, Suite 200, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-22 1311 North Westshore Boulevard, Suite 200, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1311 North Westshore Boulevard, Suite 200, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 DEWALD, CHAD -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-14
CORLCRACHG 2018-11-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State