Search icon

JM NORTH AMERICA LLC - Florida Company Profile

Company Details

Entity Name: JM NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM NORTH AMERICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000023203
FEI/EIN Number 82-4229472

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

Address: 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US
Mail Address: 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collin Sean A Agent 15951 SW 41st Street, Davie, FL, 33331
MARLO HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008785 BUFFBOYZZ ENTERTAINMENT EXPIRED 2019-01-17 2024-12-31 - 12301 LAKE UNDERHILL ROAD STE 257, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-28 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Collin, Sean A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 15951 SW 41st Street, Suite 800, Davie, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State