Search icon

JMC CONSULTING OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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