Search icon

JOMEAL LLC - Florida Company Profile

Company Details

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

JOMEAL 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: 11 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L13000098506
FEI/EIN Number 46-3170772

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

Address: 571SW Banks Ter, Port Saint Lucie, FL, 34953, US
Mail Address: 571 SW Banks Ter, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA JONATHAN Manager 11925 62 LANE NORTH, WEST PALM BEACH, FL, 33412
VALENCIA MARY I Vice President 11925 62 LANE NORTH, WEST PALM BEACH, FL, 33412
VALENCIA ALBERTO President 571 SW Banks Ter, Port Saint Lucie, FL, 34953
VALENCIA MARY I Agent 571 SW Banks Ter, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 571SW Banks Ter, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-04-13 571SW Banks Ter, Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 571 SW Banks Ter, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2019-08-16 - -
REGISTERED AGENT NAME CHANGED 2019-08-16 VALENCIA, MARY I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-08-16
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State