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. |
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 |
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 |
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 | - |
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