Search icon

JMONE INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: JMONE INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMONE INDUSTRIES 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: 04 Mar 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: L19000061084
FEI/EIN Number 85-0510179

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

Address: 2183 RIO GRANDE CANYON LOOP, POINCIANA, FL, 34759, US
Mail Address: 2183 RIO GRANDE CANYON LOOP, POINCIANA, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPPS-FOSTER JANEISHA M Manager 2183 RIO GRANDE CANYON LOOP, POINCIANA, FL, 34759
EPPS-FOSTER JANEISHA M Agent 2183 RIO GRANDE CANYON LOOP, POINCIANA, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077181 FAITHFUL HEART HOME CARE SERVICES ACTIVE 2022-06-27 2027-12-31 - 11530 FOXGLOVE DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 2183 RIO GRANDE CANYON LOOP, POINCIANA, FL 34759 -
CHANGE OF MAILING ADDRESS 2024-04-28 2183 RIO GRANDE CANYON LOOP, POINCIANA, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2183 RIO GRANDE CANYON LOOP, POINCIANA, FL 34759 -
LC NAME CHANGE 2021-05-05 JMONE INDUSTRIES LLC -
LC AMENDMENT AND NAME CHANGE 2020-02-14 JMONE INDUSTIRES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-21
LC Name Change 2021-05-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-26
LC Amendment and Name Change 2020-02-14
Florida Limited Liability 2019-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State