Search icon

JMTJ L.L.C. - Florida Company Profile

Company Details

Entity Name: JMTJ L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMTJ L.L.C. 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: 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: 27 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000122952
FEI/EIN Number 45-3760047

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

Address: 1262 Seminole Dr, Indian harbor beach, FL, 32937, US
Mail Address: 1262 Seminole Dr, Indian harbor beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JULIUS MJr. Manager 1262 Seminole Dr, Indian harbor beach, FL, 32937
THOMPSON JULIUS MJr. Agent 1262 Seminole Dr, Indian harbor beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108892 J&S MARINE EXPIRED 2011-11-08 2016-12-31 - 835 CANADA ST NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-11 1262 Seminole Dr, Indian harbor beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2016-09-11 1262 Seminole Dr, Indian harbor beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-11 1262 Seminole Dr, Indian harbor beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2014-02-26 THOMPSON, JULIUS M, Jr. -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-09-11
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-22
Florida Limited Liability 2011-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State