Search icon

JMN'S ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: JMN'S ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMN'S ENTERPRISE 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: 18 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: L15000209859
FEI/EIN Number 475647240

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

Address: 24540, Harborview Road,, Punta Gorda, FL, 33980, US
Mail Address: 24123, Peachland Blvd. C4, Port Charlotte, FL, 33954, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVERT PETER D President 24540, Punta Gorda, FL, 33980
BANGO-COVERT ANA I Secretary 24540, Punta Gorda, FL, 33980
COVERT PETER D Agent 24540, Punta Gorda, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057242 THE CENTER FOR PSYCHODRMATIC STUDIES EXPIRED 2018-05-09 2023-12-31 - 1326 GERANIUM AVENUE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 24540, Harborview Road,, Apt. E1, Punta Gorda, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 24540, Harborview Road,, Apt. E1, Punta Gorda, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 24540, Harborview Road,, Apt. E1, Punta Gorda, FL 33980 -
REINSTATEMENT 2018-03-06 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 COVERT, PETER David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-03-06
Florida Limited Liability 2015-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State