Search icon

JEMAR LLC - Florida Company Profile

Company Details

Entity Name: JEMAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEMAR 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: 19 May 2014 (11 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: L14000081138
FEI/EIN Number 47-1041848

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

Address: .2014 Sacramento, WESTON, FL, 33326, US
Mail Address: 2014 Sacramento., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARREAL JENNIFER Managing Member 2014 Sacramento, WESTON, FL, 33326
VILLARREAL MARTIN Managing Member PASEO DE LOS ABETOS 13 COLONIA LOS ENCINOS, LERMA DE VILLALDA, MEXICO, XX, 52005
HAYDEE HUMMEL SUSANA Managing Member QUINTANA 478 5A, BUENOS AIRES, 129 ARGENTINA, XX
VILLARREAL JORGE Managing Member QUINTANA 478 5A, BUENOS AIRES, 129 ARGENTINA, XX
VILARREAL JENNIFER Agent .2014 Sacramento, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 .2014 Sacramento, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 .2014 Sacramento, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-01-12 .2014 Sacramento, WESTON, FL 33326 -
LC STMNT OF RA/RO CHG 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 VILARREAL, JENNIFER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-12
CORLCRACHG 2017-09-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State