Search icon

JM CULINAIRE LLC - Florida Company Profile

Company Details

Entity Name: JM CULINAIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM CULINAIRE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L13000031068
FEI/EIN Number 74-3241334

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 766 SE 5TH AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 766 SE 5TH AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARETOS CHRISTOPHER Manager 6726 JACQUES WAY, LAKE WORTH, FL, 33463
SCHMIDT DAVID W Agent 766 SE 5TH AVE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083709 PRIMAL PALEO SOLUTIONS EXPIRED 2013-08-22 2018-12-31 - 4700 NORTH FLAGLER DR, APRT.209, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-05 SCHMIDT, DAVID W -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-05-29 766 SE 5TH AVE, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 766 SE 5TH AVE, DELRAY BEACH, FL 33483 -
LC AMENDMENT 2018-05-25 - -
LC STMNT OF AUTHORITY 2018-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 766 SE 5TH AVE, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-23
LC Amendment 2018-05-25
CORLCAUTH 2018-05-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State