Entity Name: | JEMCCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | L12000117378 |
FEI/EIN Number | 46-0936814 |
Mail Address: | 534 Tupelo Circle, Davenport, FL, 33897, US |
Address: | 320 US 27S, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRING ERNEST | Agent | 534 Tupelo Circle, Davenport, FL, 33897 |
Name | Role | Address |
---|---|---|
SPRING ERNEST | Managing Member | 320 US 27S, Clermont, FL, 34714 |
LEVASSEUR JESSICA | Managing Member | 534 TUPELO CIRCLE, DAVENPORT, FL, 33897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000127626 | CRABS4YOU | ACTIVE | 2020-10-01 | 2025-12-31 | No data | 320 US 27S, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-19 | 320 US 27S, Clermont, FL 34714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 534 Tupelo Circle, Davenport, FL 33897 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 320 US 27S, Clermont, FL 34714 | No data |
REINSTATEMENT | 2018-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | SPRING, ERNEST | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000637115 | TERMINATED | 1000000621751 | POLK | 2014-04-30 | 2034-05-09 | $ 1,269.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State