Entity Name: | JMC GLOBAL ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMC GLOBAL ADVISORS, 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: | 05 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Nov 2020 (4 years ago) |
Document Number: | L12000001874 |
FEI/EIN Number |
45-4171315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1370 FRYSTON ST., ST. JOHNS, FL, 32259, US |
Mail Address: | 1370 FRYSTON ST., ST. JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASEY JAMES M | Managing Member | 1370 Fryston Street, JACKSONVILLE, FL, 32259 |
CASEY JAMES M | Agent | 1370 FRYSTON ST., ST. JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000032700 | FCS GLOBAL ADVISORS | ACTIVE | 2020-03-16 | 2025-12-31 | - | 1 INDEPENDENT DRIVE, SUITE 117, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2020-11-25 | JMC GLOBAL ADVISORS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-25 | 1370 FRYSTON ST., ST. JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2020-11-25 | 1370 FRYSTON ST., ST. JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-25 | 1370 FRYSTON ST., ST. JOHNS, FL 32259 | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-29 | FCS - INVESTIGATIVE DIVISION, LLC | - |
LC NAME CHANGE | 2013-09-16 | INTELACHT GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment and Name Change | 2020-11-25 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
LC Amendment and Name Change | 2018-01-29 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State