Entity Name: | JMC WATER RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMC WATER RESTORATION 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jul 2018 (7 years ago) |
Document Number: | L13000023726 |
FEI/EIN Number |
46-2145222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15065 SW 13th place, SUNRISE, FL, 33326, US |
Mail Address: | 15970 W SR 84, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZCUI CARI | Manager | 15065 SW 13th place, SUNRISE, FL, 33326 |
BOHANNON Mike | Manager | 15065 SW 13th place, SUNRISE, FL, 33326 |
Bohannon Michael | Agent | 15970 West State Road 84, Sunrise, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015409 | FLORIDA MOLD SOLUTIONS | ACTIVE | 2020-02-03 | 2025-12-31 | - | 15065 SW 13TH STREET, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-20 | Bohannon, Michael Wayne | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-20 | 15970 West State Road 84, Suite # 326, Sunrise, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 15065 SW 13th place, SUNRISE, FL 33326 | - |
LC AMENDMENT | 2018-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-07 | 15065 SW 13th place, SUNRISE, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-06 |
LC Amendment | 2018-07-02 |
AMENDED ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State