Entity Name: | JMO BROTHERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 May 2014 (11 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L14000079498 |
FEI/EIN Number | 47-1041761 |
Address: | 126 North Main Street, P.O. Box 883, Henderson, Kentucky 42420, KY 42420 |
Mail Address: | 126 North Main Street, P.O. Box 883, Henderson, Kentucky 42420, KY 42420 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTON, JOHN C | Agent | 126 North Main Street, P.O. Box 883, Henderson, Kentucky 42420, FL 42420 |
Name | Role | Address |
---|---|---|
MORTON, JOHN C | Authorized Member | 126 North Main Street, P.O. Box 883 Henderson, Kentucky 42420, KY 42420 |
MORTON, EMILY A | Authorized Member | 126 North Main Street, P.O. Box 883 Henderson, Kentucky 42420, KY 42420 |
MORTON, JERRALD R | Authorized Member | 126 North Main Street, P.O. Box 883 Henderson, Kentucky 42420, KY 42420 |
MORTON, MICHELLE JAYNE | Authorized Member | 126 North Main Street, P.O. Box 883 Henderson, Kentucky 42420, KY 42420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 126 North Main Street, P.O. Box 883, Henderson, Kentucky 42420, KY 42420 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 126 North Main Street, P.O. Box 883, Henderson, Kentucky 42420, KY 42420 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 126 North Main Street, P.O. Box 883, Henderson, Kentucky 42420, FL 42420 | No data |
LC AMENDMENT | 2014-06-04 | No data | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-03-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State