Search icon

JMO BROTHERS LLC

Company Details

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

Agent

Name Role Address
MORTON, JOHN C Agent 126 North Main Street, P.O. Box 883, Henderson, Kentucky 42420, FL 42420

Authorized Member

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

Events

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

Documents

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