Entity Name: | JNM PURPOSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Feb 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000039237 |
FEI/EIN Number | 81-5413820 |
Address: | 152 EDGEWATER CIRCLE, SANFORD, FL, 32773, US |
Mail Address: | 109 Washington Ave, Eatonville, FL, 32751, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS MICHELLE | Agent | 152 EDGEWATER CIR., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
REYNOLDS MICHELLE R | Manager | 152 EDGEWATER CIRCLE, SANFORD, FL, 32773 |
Reynolds Jermaine D | Manager | 152 EDGEWATER CIRCLE, SANFORD, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000039218 | CHELLY REY | EXPIRED | 2018-03-24 | 2023-12-31 | No data | PO BOX 162242, ALTAMONTE SPRINGS, FL, 32716 |
G17000025870 | LEFT HAND LADIES | EXPIRED | 2017-03-10 | 2022-12-31 | No data | 152 EDGEWATER CIRCLE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 152 EDGEWATER CIRCLE, SANFORD, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-24 |
Florida Limited Liability | 2017-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State