Search icon

JMCC GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JMCC GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMCC GENERAL SERVICES 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: 02 Feb 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L16000022656
FEI/EIN Number 38-3989831

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

Address: 775 S. KIRKMAN RD, ORLANDO, FL, 32811, US
Mail Address: 775 S. Kirkman Rd. Unit. 103, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chacara Adaltiva L Manager 3163 Timber Hawk Circle, Ocoee, FL, 34761
Chacara Joao Manager 3163 Timber Hawk Circle, Ocoee, FL, 34761
Chacara Joao Marcos G Agent 775 S. Kirkman Rd. Unit. 103, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2023-09-13 - -
VOLUNTARY DISSOLUTION 2023-08-28 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 Chacara, Joao Marcos Gomes -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 775 S. Kirkman Rd. Unit. 103, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-04-28 775 S. KIRKMAN RD, UNIT 103, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 775 S. KIRKMAN RD, UNIT 103, ORLANDO, FL 32811 -
LC AMENDMENT 2016-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
LC Revocation of Dissolution 2023-09-13
VOLUNTARY DISSOLUTION 2023-08-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State