Search icon

JAMISON & JAMISON LLC - Florida Company Profile

Company Details

Entity Name: JAMISON & JAMISON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMISON & JAMISON 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: 08 Mar 2013 (12 years ago)
Document Number: L13000035716
FEI/EIN Number 46-2200969

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

Address: 9112 redtail drive, JACKSONVILLE, FL, 32222, US
Mail Address: 9112 redtail drive, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jamison Lemark Managing Member 9112 redtail drive, JACKSONVILLE, FL, 32222
Jamison Sabrina Managing Member 9112 redtail drive, JACKSONVILLE, FL, 32222
JAMISON SABRINA Agent 9112 redtail drive, JACKSONVILLE, FL, 32222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009960 MISSION FAMILY TRAVEL ACTIVE 2023-01-21 2028-12-31 - 9112 REDTAIL DRIVE, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 9112 redtail drive, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2023-01-21 9112 redtail drive, JACKSONVILLE, FL 32222 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 9112 redtail drive, JACKSONVILLE, FL 32222 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State