Entity Name: | JM2 TECH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Feb 2019 (6 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: | L19000054962 |
FEI/EIN Number | 83-3858583 |
Address: | 1016 Jeater Bend Dr, Celebration, FL, 34747, US |
Mail Address: | 1016 Jeater Bend Dr, Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUCHER MATTHEW | Agent | 1016 Jeater Bend Dr, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
BOUCHER MATTHEW | Manager | 1016 Jeater Bend Dr, Celebration, FL, 34747 |
BOUCHER JASON | Manager | 78 Rosepoint Ave, West, Wareham, MA, 02576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1016 Jeater Bend Dr, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1016 Jeater Bend Dr, Celebration, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1016 Jeater Bend Dr, Celebration, FL 34747 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
Florida Limited Liability | 2019-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State