Entity Name: | JMIKESERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 May 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000119246 |
FEI/EIN Number | 83-1326627 |
Address: | 804 Crestview Circle East, Wildwood, FL, 34785, US |
Mail Address: | 804 Crestview Circle East, Wildwood, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JANET M | Agent | 804 Crestview Circle East, Wildwood, FL, 34785 |
Name | Role | Address |
---|---|---|
YOUNG JANET M | Authorized Member | 804 Crestview Circle East, Wildwood, FL, 34785 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000098247 | SUMTER TRANSPORT | EXPIRED | 2019-09-07 | 2024-12-31 | No data | 1135 SANTA CRUZ DRIVE, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2022-04-11 | No data | No data |
VOLUNTARY DISSOLUTION | 2021-12-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-24 | YOUNG, JANET M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 804 Crestview Circle East, Wildwood, FL 34785 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 804 Crestview Circle East, Wildwood, FL 34785 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 804 Crestview Circle East, Wildwood, FL 34785 | No data |
LC AMENDMENT | 2019-06-19 | No data | No data |
LC AMENDMENT | 2018-08-13 | No data | No data |
LC AMENDMENT | 2018-08-06 | No data | No data |
Name | Date |
---|---|
LC Revocation of Dissolution | 2022-04-11 |
VOLUNTARY DISSOLUTION | 2021-12-14 |
AMENDED ANNUAL REPORT | 2021-11-24 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-05 |
LC Amendment | 2019-06-19 |
ANNUAL REPORT | 2019-03-27 |
LC Amendment | 2018-08-13 |
LC Amendment | 2018-08-06 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State