Search icon

JMN ENTERPRISES, LLC

Company Details

Entity Name: JMN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: L12000107793
FEI/EIN Number NOT APPLICABLE
Address: 4946 Commonwealth Drive, Sarasota, FL, 34242, US
Mail Address: 4946 Commonwealth Drive, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NEMETH JEFF Agent 4946 Commonwealth Drive, Sarasota, FL, 34242

Manager

Name Role Address
NEMETH JEFF Manager 4946 Commonwealth Drive, Sarasota, FL, 34242
Bello Robert Manager 13301 Gulf Lane, Madeira Beach, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058592 BRADENTON CASH BUYERS EXPIRED 2018-05-14 2023-12-31 No data 5396 GULF BLVD, SUITE 909, ST PETE BEACH, FL, 33706
G18000058585 HERNANDO CASH BUYERS EXPIRED 2018-05-14 2023-12-31 No data 5396 GULF BLVD., SUITE 909, ST. PETE BEACH, FL, 33706
G16000116905 TAMPA CASH BUYERS EXPIRED 2016-10-27 2021-12-31 No data 5396 GULF BLVD., SUITE 909, ST. PETE BEACH, FL, 33706
G16000014742 ORLANDO ALL-CASH HOME BUYERS EXPIRED 2016-02-09 2021-12-31 No data 5396 GULF BLVD., 909, ST. PETE BEACH, FL, 33706
G13000075436 PASCO CASH BUYERS EXPIRED 2013-07-29 2018-12-31 No data 5396 GULF BLVD., SUITE 909, ST. PETE BEACH, FL, 33706
G13000065066 PINELLAS CASH BUYERS EXPIRED 2013-06-27 2018-12-31 No data 5396 GULF BLVD., SUITE 909, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 4946 Commonwealth Drive, Sarasota, FL 34242 No data
CHANGE OF MAILING ADDRESS 2024-12-05 4946 Commonwealth Drive, Sarasota, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 4946 Commonwealth Drive, Sarasota, FL 34242 No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State