Search icon

JOMELYS LLC

Company Details

Entity Name: JOMELYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2016 (9 years ago)
Date of dissolution: 04 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2024 (3 months ago)
Document Number: L16000108793
FEI/EIN Number 812867093
Address: 531 terrace spring dr, Orlando, FL, 32828, US
Mail Address: 531 terrace spring dr, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Santiago Auromely Agent 531 terrace spring dr, Orlando, FL, 32828

Manager

Name Role Address
GONZALEZ JOHANN F Manager 1201 WATER HICKORY CT, ORLANDO, FL, 32825
SANTIAGO AUROMELY Manager 1201 WATER HICKORY, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097814 A+ ROOFING ACTIVE 2022-08-18 2027-12-31 No data 531 TERRACE SPRING DR, ORLANDO, FL, 32828
G21000085449 JG CONSTRUCTION & DUMPSTER RENTAL ACTIVE 2021-06-28 2026-12-31 No data 2425 E COLONIAL DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-29 Santiago, Auromely No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 531 terrace spring dr, Orlando, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 531 terrace spring dr, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2023-01-19 531 terrace spring dr, Orlando, FL 32828 No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-01
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State