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. |
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 |
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 | - |
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 |
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 | - |
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