Entity Name: | JM FERTILIZER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | L14000055947 |
FEI/EIN Number | 46-5315114 |
Address: | 610 w. azeele street, suite 101, TAMPA, FL 33606 |
Mail Address: | 610 w. azeele street, suite 101, TAMPA, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JM FERTILIZER LLC, ILLINOIS | LLC_14953884 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930093TV8UMFBGVS42 | L14000055947 | US-FL | GENERAL | ACTIVE | 2014-04-04 | |||||||||||||||||||
|
Legal | C/O BLACKBIRD SERVICES, INC, 410 S Cedar Avenue, TAMPA, US-FL, US, 33606 |
Headquarters | 610 West Azeele Street Suite 101, Tampa, US-FL, US, 33606 |
Registration details
Registration Date | 2014-05-03 |
Last Update | 2024-09-07 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000055947 |
Name | Role |
---|---|
BLACKBIRD SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
RIVAIT, JORDAN | Manager | 100 S. ASHLEY DR., SUITE 1240, TAMPA, FL 33602 |
Damm, Marcus | Manager | 309 Caspian Street, Tampa, FL 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 410 S Cedar Avenue, Tampa, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 610 w. azeele street, suite 101, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 610 w. azeele street, suite 101, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | BLACKBIRD SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State