Search icon

JEMMSTONE GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JEMMSTONE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEMMSTONE GROUP 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: 19 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L17000155083
FEI/EIN Number 83-4111012

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

Address: 3378 Moffett Rd, Mobile, AL, 36607, US
Mail Address: 3378 Moffett Rd, Mobile, AL, 36607, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JEMMSTONE GROUP LLC, ALABAMA 000-594-061 ALABAMA
Headquarter of JEMMSTONE GROUP LLC, COLORADO 20198006554 COLORADO

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
Byrd Haas Auth 3378 Moffett Rd, Mobile, AL, 36607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-24 3378 Moffett Rd, Mobile, AL 36607 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 3378 Moffett Rd, Mobile, AL 36607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-04-28 LEGALINC CORPORATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2022-03-11 - -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-01 - -
LC AMENDMENT 2018-04-30 - -

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2022-04-28
CORLCRACHG 2022-03-11
REINSTATEMENT 2021-01-20
LC Amendment 2019-07-01
ANNUAL REPORT 2019-04-30
LC Amendment 2018-04-30
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State