Search icon

J AND M AUTO SPECIALISTS LLC - Florida Company Profile

Company Details

Entity Name: J AND M AUTO SPECIALISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J AND M AUTO SPECIALISTS 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: 16 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (7 months ago)
Document Number: L13000172743
FEI/EIN Number 61-1726359

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

Address: 3475 S MILITARY TR, Lake Worth, FL, 33463, US
Mail Address: 3475 S MILITARY TR, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDLAND JACOB M Manager 4702 Fountains Drive S., Lake Worth, FL, 33467
FRIEDLAND JACOB M Agent 4702 Fountains Drive S., Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027161 JACOBS PRE-OWNED ACTIVE 2025-02-24 2030-12-31 - 3475 S MILITARY TRL, LAKE WORTH, FL, 33463
G19000000037 JACOBS PRE-OWNED EXPIRED 2019-01-01 2024-12-31 - 5401 N HAVERHILL RD SUITE #124, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000522821 TERMINATED 1000000966176 PALM BEACH 2023-10-17 2043-11-01 $ 4,624.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-10-23
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-27
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State