Entity Name: | JEM RESORTS HOMESTEAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEM RESORTS HOMESTEAD, 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: |
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: | 28 Oct 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jun 2014 (11 years ago) |
Document Number: | L11000123408 |
FEI/EIN Number |
32-0360243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 900548, Homestead, FL, 33090, US |
Address: | 633 N Krome Avenue, Suite 3, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARELA MYRIAM J | Manager | PO Box 900548, Homestead, FL, 33090 |
CAMPBELL KAREN | Manager | PO Box 900548, Homestead, FL, 33090 |
CAMPBELL BRYAN | Manager | PO Box 900548, Homestead, FL, 33090 |
VARELA ANGELICA | Manager | PO Box 900548, Homestead, FL, 33090 |
VARELA LUIS EJR | Manager | PO Box 900548, Homestead, FL, 33090 |
VARELA MYRIAM J | Agent | 633 N Krome Avenue, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 633 N Krome Avenue, Suite 3, Homestead, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 633 N Krome Avenue, Suite 3, Homestead, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 633 N Krome Avenue, Suite 3, Homestead, FL 33030 | - |
LC AMENDMENT | 2014-06-20 | - | - |
LC AMENDMENT | 2014-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-02 | VARELA, MYRIAM J | - |
LC AMENDMENT | 2014-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State