Search icon

JEM PROPERTIES #1, LLC - Florida Company Profile

Company Details

Entity Name: JEM PROPERTIES #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEM PROPERTIES #1, 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: 20 May 2013 (12 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L13000073741
FEI/EIN Number 46-2855569

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

Address: 39717 FOREST DRIVE, EUSTIS, FL, 32736, US
Mail Address: 1800 W. Oak Ridge Road, Orlando, FL, 32809, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHURA DEVAN Managing Member 1800 W. OAK RIDGE ROAD, ORLANDO, FL, 32809
MATHURA CHARLENE Managing Member 1800 W. OAK RIDGE ROAD, ORLANDO, FL, 32809
MATHURA DEVAN Agent 1800 W. OAK RIDGE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
CHANGE OF MAILING ADDRESS 2018-04-26 39717 FOREST DRIVE, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 39717 FOREST DRIVE, EUSTIS, FL 32736 -
LC STMNT OF AUTHORITY 2017-05-01 - -
LC STMNT OF AUTHORITY 2017-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 1800 W. OAK RIDGE ROAD, SUITE B, ORLANDO, FL 32809 -
LC AMENDMENT AND NAME CHANGE 2014-04-28 JEM PROPERTIES #1, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-26
CORLCAUTH 2017-05-01
CORLCAUTH 2017-04-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04
LC Amendment and Name Change 2014-04-28
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State