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