Search icon

JMLC DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: JMLC DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMLC DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000031715
FEI/EIN Number 462186277

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

Address: 1847 TAYLOR RD., PORT ORANGE, FL, 32128, US
Mail Address: 1847 TAYLOR RD., PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHART JOSEPH LIII Manager 1847 Taylor Rd, Port Orange, FL, 32128
RICHART JOSEPH LIII Agent 1847 TAYLOR RD., PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2015-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-25 1847 TAYLOR RD., PORT ORANGE, FL 32128 -
LC AMENDMENT 2015-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-25 1847 TAYLOR RD., PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2015-06-25 1847 TAYLOR RD., PORT ORANGE, FL 32128 -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-12-09 - -
LC AMENDMENT 2013-05-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
CORLCAUTH 2015-07-01
LC Amendment 2015-06-25
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-10-24
LC Amendment 2013-12-09
LC Amendment 2013-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State