Entity Name: | JMG VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000028580 |
FEI/EIN Number | N/A |
Address: | 926 Great Pond Dr, Altamonte Springs, FL 32714 |
Mail Address: | PO Box 952975, Lake Mary, FL 32795 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GREENBERG, ABBY L | Manager | PO Box 952975, Lake Mary, FL 32795 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086669 | SEMINOLECOUNTY.GOP | EXPIRED | 2016-08-15 | 2021-12-31 | No data | PO BOX 161393, ALTAMONTE SPRINGS, FL, 32716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 926 Great Pond Dr, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | UNITED STATES CORPORATION AGENTS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 926 Great Pond Dr, Altamonte Springs, FL 32714 | No data |
REINSTATEMENT | 2018-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-02-16 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State