Entity Name: | JMC CONSULTING OF CENTRAL FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMC CONSULTING OF CENTRAL FLORIDA 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: | 16 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000047051 |
FEI/EIN Number |
82-0956639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13506 Summerport Village Pkwy, Suite 349, Windermere, FL, 34786, US |
Mail Address: | 13506 Summerport Village Pkwy, Suite 349, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREEN ACCOUNTING & TAX SERVICE, INC | Agent | - |
MCCULLOCH JOHN | Manager | 2 LARKHILL, SWANWICK ALFRETON, UK, DE551DD |
MILES CHERYL | Manager | 265 SLEETMOOR LANE, SWANWICK ALFRETON, UK, DE551RH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 13506 Summerport Village Pkwy, Suite 349, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 13506 Summerport Village Pkwy, Suite 349, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 13506 Summerport Village Pkwy, Suite 349, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | BREEN ACCOUNTING & TAX SERVICE INC | - |
REINSTATEMENT | 2017-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-03-27 |
Florida Limited Liability | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State