Entity Name: | JM&A MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JM&A MOTORS 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: |
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 Dec 2011 (13 years ago) |
Date of dissolution: | 09 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | L11000144593 |
FEI/EIN Number |
46-0574228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3580 RECKER HWY, WINTER HAVEN, FL, 33880, US |
Mail Address: | 5161 DEESON PTE CT, LAKELAND, FL, 33805, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL RHODESIA M | Managing Member | 312 ESTRELLA WAY, AUBURNDALE, FL, 33823 |
MITCHELL JEFFREY R | Managing Member | 5162 DEESON PTE CT, LAKELAND, FL, 33805 |
MITCHELL JEFFERY R | Agent | 5162 DEESON PTE CT, LAKELAND, FL, 33805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000127328 | JM&A MOTORS LLC | EXPIRED | 2011-12-28 | 2016-12-31 | - | 5162 DEESON PTE CT, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-09 | - | - |
LC AMENDMENT | 2014-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | MITCHELL, JEFFERY R | - |
LC AMENDMENT | 2012-09-04 | - | - |
LC AMENDMENT | 2012-08-20 | - | - |
LC AMENDMENT | 2012-06-25 | - | - |
LC AMENDMENT | 2012-01-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-09 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-14 |
LC Amendment | 2014-03-12 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-22 |
LC Amendment | 2012-09-04 |
LC Amendment | 2012-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State