Search icon

JMA CONSULTING L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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