Search icon

JAM ENTERPRISES FORT MYERS LLC - Florida Company Profile

Company Details

Entity Name: JAM ENTERPRISES FORT MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAM ENTERPRISES FORT MYERS 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: 17 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000048238
FEI/EIN Number 47-3763164

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

Address: 1388 Landmark Court, FORT MYERS, FL, 33919, US
Mail Address: 1388 Landmark Court, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMMER JERRY Manager 1388 Landmark Court, FORT MYERS, FL, 33919
HEMMER MICHAEL Manager 8673 ALIZARIN AVE., CICERO, NY, 13039
HEMMER JERRY Agent 1388 Landmark Court, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1388 Landmark Court, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1388 Landmark Court, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2017-01-12 1388 Landmark Court, FORT MYERS, FL 33919 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 HEMMER, JERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-09-29
Florida Limited Liability 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State