Search icon

JMP GROUP LLC

Company Details

Entity Name: JMP GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L15000196661
FEI/EIN Number 81-0690629
Address: 3350 SW 148th Avenue, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148th Avenue, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GACHELIN MARGARET Agent 3350 SW 148th Avenue, MIRAMAR, FL, 33027

Manager

Name Role Address
Gachelin Margaret Manager 3350 SW 148th Avenue, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035998 ARELI PROPERTIES LLC ACTIVE 2024-03-11 2029-12-31 No data 3350 SW 148TH AVE, STE.110, MIRAMAR, FL, 33027
G17000046093 ARELI MANAGEMENT LLC EXPIRED 2017-04-27 2022-12-31 No data 7971 RIVIERA BLVD. STE.106, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 3350 SW 148th Avenue, 110, MIRAMAR, FL 33027 No data
REINSTATEMENT 2022-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 3350 SW 148th Avenue, 110, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-11-07 3350 SW 148th Avenue, 110, MIRAMAR, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-24 GACHELIN, MARGARET No data
REINSTATEMENT 2017-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-07
REINSTATEMENT 2017-01-24
Florida Limited Liability 2015-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State