Search icon

J&M LUXURY CONDO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: J&M LUXURY CONDO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&M LUXURY CONDO SERVICES, 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: 01 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L13000140498
FEI/EIN Number 00-0140498

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

Address: 13123 E Emerald Coast Parkway, Inlet Beach, FL, 32413, US
Mail Address: 10140 East County Highway 30A, Inlet Beach, FL, 32461, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER MONICA L Managing Member 10140 East County Highway 30A, Inlet Beach, FL, 32461
YEAGER JAMES W Managing Member 10140 East County Highway 30A, Inlet Beach, FL, 32461
YEAGER JAMES W Agent 10140 East County Highway 30A, Inlet Beach, FL, 32461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 10140 East County Highway 30A, Unit B401, Inlet Beach, FL 32461 -
REINSTATEMENT 2022-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 13123 E Emerald Coast Parkway, Suite B Unit 241, Inlet Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2022-05-16 13123 E Emerald Coast Parkway, Suite B Unit 241, Inlet Beach, FL 32413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 YEAGER, JAMES W -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-05-16
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2014-02-03
Florida Limited Liability 2013-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State