Search icon

JEM TRANSPORT & MARINE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEM TRANSPORT & MARINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEM TRANSPORT & MARINE 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: 03 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L17000204496
FEI/EIN Number 823142425

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

Address: 10520 SE Federal Hwy, Hobe Sound, FL, 33455, US
Mail Address: 10520 SE Federal Hwy, Hobe Sound, FL, 33455, US
ZIP code: 33455
City: Hobe Sound
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JAMES Manager 466 SW KESTOR DR., PORT SAINT LUCIE, FL, 34953
MURPHY EDWARD Manager 12907 INSHORE DR, WEST PALM BEACH, FL, 33410
MURPHY JAMES Agent 10520 SE Federal Hwy, Hobe Sound, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079419 JEM MARINE EXPIRED 2019-07-24 2024-12-31 - 991 SE MONTEREY ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CONVERSION 2025-05-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS P25000030572. CONVERSION NUMBER 100000268711
CHANGE OF MAILING ADDRESS 2024-01-24 10520 SE Federal Hwy, SUITE 2, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 10520 SE Federal Hwy, SUITE 2, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 10520 SE Federal Hwy, Suite 2, Hobe Sound, FL 34953 -
REGISTERED AGENT NAME CHANGED 2018-10-08 MURPHY, JAMES -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-04-13 JEM TRANSPORT & MARIONE SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000499267 ACTIVE 1000001005393 MARTIN 2024-07-30 2044-08-07 $ 653.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000026219 ACTIVE 1000000976140 MARTIN 2024-01-04 2044-01-10 $ 23,584.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000497586 ACTIVE 1000000966925 MARTIN 2023-10-10 2043-10-18 $ 8,782.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000486548 ACTIVE 1000000966418 MARTIN 2023-10-05 2043-10-11 $ 26,398.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000290429 ACTIVE 1000000956384 MARTIN 2023-06-12 2043-06-21 $ 29,471.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000014803 ACTIVE 1000000940329 MARTIN 2022-12-30 2043-01-11 $ 17,529.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000453813 ACTIVE 1000000934444 MARTIN 2022-09-19 2042-09-21 $ 18,997.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000193443 ACTIVE 1000000921134 MARTIN 2022-04-14 2042-04-20 $ 22,412.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000236020 TERMINATED 1000000888607 MARTIN 2021-05-10 2041-05-12 $ 49,970.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000782209 TERMINATED 1000000849868 MARTIN 2019-11-22 2039-11-27 $ 1,202.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-08
LC Amendment and Name Change 2018-04-13
Florida Limited Liability 2017-10-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10327.00
Total Face Value Of Loan:
10327.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,327
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,472.73
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $10,327

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State