Entity Name: | JAMICEI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMICEI 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: | 20 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000053521 |
FEI/EIN Number |
455127613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12441 82ND LANE N., WEST PALM BEACH, FL, 33412, US |
Mail Address: | 12441 82ND LANE N., WEST PALM BEACH, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVIE JAMICE | Managing Member | 12441 82ND LANE N., WEST PALM BEACH, FL, 33412 |
IVIE JESSICA | Manager | 12441 82ND LANE N., WEST PALM BEACH, FL, 33412 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000055096 | ANCHOR WEDDINGS | EXPIRED | 2014-06-09 | 2024-12-31 | - | 313 DATURA ST, SUITE 200, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2014-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-17 | 12441 82ND LANE N., WEST PALM BEACH, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2013-10-17 | 12441 82ND LANE N., WEST PALM BEACH, FL 33412 | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-18 |
LC Amendment | 2014-01-21 |
REINSTATEMENT | 2013-10-17 |
Florida Limited Liability | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State