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. |
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 |
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 |
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 |
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 | - |
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