Search icon

JEM PALM BEACH, LLC

Company Details

Entity Name: JEM PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2012 (12 years ago)
Date of dissolution: 05 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: L12000134772
FEI/EIN Number 30-0753918
Address: 85 Dunbar Road East, Palm Beach Gardens, FL, 33418, US
Mail Address: 85 Dunbar Road East, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Russomano Cynthia Agent 85 Dunbar Road East, Palm Beach Gardens, FL, 33418

Manager

Name Role Address
MARESCA JOSEPH Manager 12698 ELLISON WILSON RD, N PALM BEACH, FL, 33408
Russomano Cynthia Manager 85 Dunbar Road East, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106381 PALM BEACH WATERFRONT FITNESS CLUB EXPIRED 2012-11-02 2017-12-31 No data 85 DUNBAR ROAD EAST, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 85 Dunbar Road East, Palm Beach Gardens, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 85 Dunbar Road East, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2017-04-16 85 Dunbar Road East, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2017-04-16 Russomano, Cynthia No data
REINSTATEMENT 2016-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CONVERSION 2012-10-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000029134. CONVERSION NUMBER 900000126119

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000132346 ACTIVE 17 CA 003117 LEE CO 2020-02-05 2025-03-13 $207,016.39 CYNTHIA RUSSOMANO, 85 DUNBAR ROAD EAST, PALM BEACH GARDENS, FLORIDA 33418

Documents

Name Date
ANNUAL REPORT 2017-04-16
AMENDED ANNUAL REPORT 2016-06-22
REINSTATEMENT 2016-06-01
AMENDED ANNUAL REPORT 2014-05-16
AMENDED ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-05
Florida Limited Liability 2012-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State