Search icon

JKM TAMARAC VILLAGE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: JKM TAMARAC VILLAGE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JKM TAMARAC VILLAGE CAPITAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2015 (10 years ago)
Document Number: L15000171267
FEI/EIN Number 47-5284931

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

Address: 2300 GLADES ROAD, SUITE 202E, Boca Raton, FL, 33431, US
Mail Address: 2300 GLADES ROAD, SUITE 202E, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1794182 2300 GLADES ROAD, SUITE 202E, BOCA RATON, FL, 33431 2300 GLADES ROAD, SUITE 202E, BOCA RATON, FL, 33431 561.886.6684

Filings since 2019-11-15

Form type D
File number 021-353479
Filing date 2019-11-15
File View File

Key Officers & Management

Name Role Address
FREEDMAN ADAM P Agent 2300 GLADES ROAD, SUITE 202E, Boca Raton, FL, 33431
ADAM FREEDMAN PROPERTIES, LLC Manager -
J. GIELDA PROPERTIES, LLC Manager -
INOVA JKM INVESTMENTS, LLC Manager -
INNISFREE LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2300 GLADES ROAD, SUITE 202E, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-04-28 2300 GLADES ROAD, SUITE 202E, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2300 GLADES ROAD, SUITE 202E, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-04-27 FREEDMAN, ADAM P -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State