Search icon

JMI EPRO COMMERCE LLC

Company Details

Entity Name: JMI EPRO COMMERCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (7 years ago)
Document Number: L14000129877
FEI/EIN Number 47-1639855
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

Agent

Name Role Address
MEYER JOHN TJR. Agent 6305 Naples Blvd., Naples, FL, 34109

General Manager

Name Role Address
MEYER JOHN TJR. General Manager 6305 Naples Blvd., Naples, FL, 34109

Authorized Manager

Name Role Address
MEYER MARIA I Authorized Manager 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 No data 14261 SW 120TH ST, SUITE 103-137, MIAMI, FL, 33186
G17000015388 BELLANARA EXPIRED 2017-02-10 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-21 6305 Naples Blvd., #1063, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 6305 Naples Blvd., #1063, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2017-10-03 MEYER, JOHN T, JR. No data
REINSTATEMENT 2017-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC STMNT OF RA/RO CHG 2016-08-12 No data No data

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 Feb 2025

Sources: Florida Department of State