Entity Name: | JEM INVESTMENT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEM INVESTMENT HOLDINGS, 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: | 14 May 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000085485 |
FEI/EIN Number |
47-4043671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8640 Kilkenny Ct., FORT MYERS, FL, 33912, US |
Mail Address: | 8640 Kilkenny Ct., FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKENZIE JOHN E | Manager | 8640 Kilkenny Ct., FORT MYERS, FL, 33912 |
ROBERT D. ROYSTON, JR., P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038169 | SEAHORSE RESORT | EXPIRED | 2016-04-14 | 2021-12-31 | - | 13990 EAGLE RIDGE LAKE DRIVE, UNIT 101, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 8640 Kilkenny Ct., FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 8640 Kilkenny Ct., FORT MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | Robert D. Royston, Jr., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 12140 Carissa Commerce Ct., Suite 102, Fort Myers, FL 33966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-21 |
Florida Limited Liability | 2015-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State