Search icon

NATIONAL ASSOCIATION OF REAL ESTATE MENTORING AND MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF REAL ESTATE MENTORING AND MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL ASSOCIATION OF REAL ESTATE MENTORING AND MARKETING, 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000030922
FEI/EIN Number 47-3162983

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

Address: 11808 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, 32223, UN
Mail Address: 11808 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, 32223, UN
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULMER SCOT Manager 11808 SAN JOSE BLVD--SUITE 3, JACKSONVILLE, 32223
Black Taura Auth 11808 SAN JOSE BLVD, JACKSONVILLE, 32223
ULMER SCOT Agent 11808 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 11808 SAN JOSE BLVD, SUITE 3, JACKSONVILLE 32223 UN -
CHANGE OF MAILING ADDRESS 2020-05-21 11808 SAN JOSE BLVD, SUITE 3, JACKSONVILLE 32223 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 11808 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL 32223 -
LC AMENDMENT 2016-01-08 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
LC Amendment 2016-01-08
Florida Limited Liability 2015-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State