Search icon

JMI EPRO COMMERCE LLC - Florida Company Profile

Company Details

Entity Name: JMI EPRO COMMERCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMI EPRO COMMERCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L14000129877
FEI/EIN Number 47-1639855

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

Address: 6305 Naples Blvd., Naples, FL, 34109, US
Mail Address: 6305 Naples Blvd., Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JOHN TJR. General Manager 6305 Naples Blvd., Naples, FL, 34109
MEYER MARIA I Authorized Manager 6305 Naples Blvd., Naples, FL, 34109
MEYER JOHN TJR. Agent 6305 Naples Blvd., Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122777 ALLAY BRACELET EXPIRED 2017-11-07 2022-12-31 - 14261 SW 120TH ST, SUITE 103-137, MIAMI, FL, 33186
G17000015388 BELLANARA EXPIRED 2017-02-10 2022-12-31 - 14261 SW 120TH ST, SUITE 103-137, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 6305 Naples Blvd., #1063, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-04-21 6305 Naples Blvd., #1063, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 6305 Naples Blvd., #1063, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-10-03 MEYER, JOHN T, JR. -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-03
CORLCRACHG 2016-08-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State