Search icon

JEM'S LIVING LLC - Florida Company Profile

Company Details

Entity Name: JEM'S LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEM'S LIVING 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: 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000049715
FEI/EIN Number 46-5209235

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

Address: 11909 Sheldon Road, TAMPA, FL, 33626, US
Mail Address: 11909 Sheldon Road, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM CAMMIE Owner President 11909 Sheldon Road, TAMPA, FL, 33626
Cunningham Cammie J Agent 9306 North Dartmouth Avenue, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035782 JEM'S NATURAL LIVING EXPIRED 2014-04-10 2019-12-31 - 11909 SHELDON ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 11909 Sheldon Road, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2017-04-07 11909 Sheldon Road, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-14 9306 North Dartmouth Avenue, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2016-06-14 Cunningham, Cammie Jo -
REINSTATEMENT 2016-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000301111 LAPSED 17 CC 009909 HILLSBOROUGH CO. 2017-05-16 2022-05-30 $11,624.94 CINTAS CORPORATION NO.2, CINTAS CORPORATION, 7101 PARKE EAST BLVD, TAMPA, FLORIDA 33610

Documents

Name Date
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-06-14
Florida Limited Liability 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State