Search icon

JAMICEI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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