Search icon

JM IMPORTS LLC - Florida Company Profile

Company Details

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

JM IMPORTS 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: 28 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: L18000158621
FEI/EIN Number 83-4570598

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

Address: 11542 Buckhaven Lane, West Palm Beach, FL, 33412, US
Mail Address: 11542 BUCKHAVEN LN, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MP WORLDWIDE HOLDINGS Manager c/o certified tax experts of las vegas, las vegas, NV, 89102
FORWARD MOTION HOLDINGS Manager C/O CERTIFIED TAX EXPERTS OF LAS VEGAS, LAS VEGAS, NV, 89102
HUDSON JASON Agent 11542 BUCKHAVEN LN, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032438 ROCKLEDGE SPACES ACTIVE 2024-03-02 2029-12-31 - 11542 BUCKHAVEN LANE, PALM BEACH GARDENS, FL, 33412
G22000054355 SUNCOAST SELF STORAGE ACTIVE 2022-04-29 2027-12-31 - 11542 BUCKHAVEN LANE, PALM BEACH GARDENS, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 11542 Buckhaven Lane, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2024-01-22 HUDSON, JASON -
LC AMENDMENT 2020-09-16 - -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-03
LC Amendment 2020-09-16
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-11-22
Florida Limited Liability 2018-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State