Search icon

JM&A MOTORS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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