Entity Name: | JMA CONSULTING L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMA CONSULTING L.L.C. 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: |
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: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000162736 |
FEI/EIN Number |
35-2491039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Key Haven Dr., Sanford, FL, 32771, US |
Mail Address: | 105 Key Haven Dr., Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aurience James MJr. | Manager | 105 Key Haven Dr., Sanford, FL, 32771 |
AURIENCE JAMES M | Agent | 105 Key Haven Dr., Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 105 Key Haven Dr., Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 105 Key Haven Dr., Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 105 Key Haven Dr., Sanford, FL 32771 | - |
REINSTATEMENT | 2020-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | AURIENCE, JAMES MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-29 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-04-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-11-16 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State