Search icon

JMC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JMC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMC HOLDINGS, 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: 08 Oct 2013 (12 years ago)
Document Number: L13000147005
FEI/EIN Number 46-3826464

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

Address: 4747 N. Ocean Drive, Sea Ranch Lakes, FL, 33308, US
Mail Address: 4503 POINCIANA ST, LAUDERDALE BY THE SEA, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTLIEB JEFFREY Managing Member 4503 POINCIANA ST, LAUDERDALE BY THE SEA, FL, 33308
Christlieb Jeffrey Agent 4503 POINCIANA ST, LAUDERDALE BY THE SEA, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005359 CATCHAPOO EXPIRED 2014-01-15 2019-12-31 - 4503 POINCIANA ST, LAUD BY SEA, FL, 33308
G13000104153 WHEREVER GARDEN EXPIRED 2013-10-22 2018-12-31 - 4503 POINCIANA ST, LAUD BY SEA, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4747 N. Ocean Drive, Suite 200, Sea Ranch Lakes, FL 33308 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Christlieb, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 4503 POINCIANA ST, LAUDERDALE BY THE SEA, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State