Search icon

JMK LANDSCAPE & MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: JMK LANDSCAPE & MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMK LANDSCAPE & MAINTENANCE 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: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L14000018948
FEI/EIN Number 46-4679456

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

Address: 296 Anchor Road Unit 400, CASSELBERRY, FL, 32707, US
Mail Address: 296 Anchor Road Unit 400, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERN JOSEPH M Manager 296 Anchor Road Unit 400, CASSELBERRY, FL, 32707
Kern Taylor Chief Financial Officer 296 Anchor Road Unit 400, CASSELBERRY, FL, 32707
KERN JOSEPH M Agent 296 Anchor Road Unit 400, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 296 Anchor Road Unit 400, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 296 Anchor Road Unit 400, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2022-09-02 296 Anchor Road Unit 400, CASSELBERRY, FL 32707 -
REINSTATEMENT 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 KERN, JOSEPH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-04-07
ANNUAL REPORT 2015-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State