Entity Name: | JMRC DISTRIBUTION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMRC DISTRIBUTION 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: |
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: | 13 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | L14000041949 |
FEI/EIN Number |
46-5120356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3752 PRAIRIE RESERVE BLVD, ORLANDO, FL, 32824, US |
Mail Address: | 3752 PRAIRIE RESERVE BLVD, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINCON JUAN M | Manager | 3752 PRAIRIE RESERVE BLVD, ORLANDO, FL, 32824 |
RINCON JUAN M | Agent | 3752 PRAIRIE RESERVE BLVD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | RINCON, JUAN M | - |
REINSTATEMENT | 2022-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3752 PRAIRIE RESERVE BLVD, ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3752 PRAIRIE RESERVE BLVD, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2017-08-04 | 3752 PRAIRIE RESERVE BLVD, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State