Search icon

JMS BOYNTON BEACH LLC - Florida Company Profile

Company Details

Entity Name: JMS BOYNTON BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMS BOYNTON BEACH 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: 14 Mar 2013 (12 years ago)
Document Number: L13000039242
FEI/EIN Number 46-2576836

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

Address: 4868 W. Dempster St., SUITE 2E, Skokie, IL, 60077, US
Mail Address: 4868 W. Dempster St. 2E, skokie, IL, 60077, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Mark B Manager 4868 W. Dempster St., Skokie, IL, 60077
Michael Steven A Manager 20 S Swinton Avenue, Delray Beach, FL, 33444
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025919 GALLERY 1880 ACTIVE 2023-02-24 2028-12-31 - 1876 C DR ANDRES WAY, UNIT C, DELRAY BEACH, FL, 33445
G19000073398 DELRAY INDUSTRIAL PARK EXPIRED 2019-07-03 2024-12-31 - 1880 DR ANDRES WAY, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 20295 N.E. 29th Place, SUITE 200, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 4868 W. Dempster St., SUITE 2E, Skokie, IL 60077 -
CHANGE OF MAILING ADDRESS 2013-11-08 4868 W. Dempster St., SUITE 2E, Skokie, IL 60077 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State