Search icon

JEMCCO LLC

Company Details

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

Agent

Name Role Address
SPRING ERNEST Agent 534 Tupelo Circle, Davenport, FL, 33897

Managing Member

Name Role Address
SPRING ERNEST Managing Member 320 US 27S, Clermont, FL, 34714
LEVASSEUR JESSICA Managing Member 534 TUPELO CIRCLE, DAVENPORT, FL, 33897

Fictitious Names

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

Events

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

Debts

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

Documents

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