Search icon

JM HOME DETAILS LLC - Florida Company Profile

Company Details

Entity Name: JM HOME DETAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JM HOME DETAILS 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: 01 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L18000054338
FEI/EIN Number 82-4728927

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

Address: 2890 Oconnel DR, Kissimmee, FL 34741
Mail Address: 2890 OCONNELL DR, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitre, JAIRO JORGE, Sr. Agent 2890 OCONNELL DR, KISSIMMEE, FL 34741
MITRE, PEDRO Authorized Member 2890 OCONNELL DR, KISSIMMEE, FL 34741
MITRE, JAIRO JORGE Authorized Member 2890 OCONNELL DR, KISSIMMEE, FL 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039489 KOKULA LAWN SERVICES EXPIRED 2018-03-26 2023-12-31 - 1931 WESTOVER RESERVE BLVD., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 2890 Oconnel DR, Kissimmee, FL 34741 -
REINSTATEMENT 2022-04-29 - -
CHANGE OF MAILING ADDRESS 2022-04-29 2890 Oconnel DR, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2890 OCONNELL DR, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 Mitre, JAIRO JORGE, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-06-01
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-03-01

Date of last update: 17 Feb 2025

Sources: Florida Department of State