Search icon

JM CONNER MARIE LLC

Company Details

Entity Name: JM CONNER MARIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L19000284532
FEI/EIN Number 84-4738502
Address: 12892 KINGSMILL WAY, FORT MYERS, FL, 33913, US
Mail Address: 337 Drum Point Road, 2A, Sarasota, FL, 34240, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CZASZYNSKI FRANK Agent 7553 Palmer Glen Cir, Sarasota, FL, 34240

Member

Name Role Address
CZASZYNSKI FRANK Member 12892 KINGSMILL WAY, FORT MYERS, FL, 33913
AMAROSA JASON T Member 7553 Palmer Glen Cir, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142256 JERSEY MIKE'S SUBS #13186 ACTIVE 2020-11-04 2025-12-31 No data 7553, PALMER GLEN CIR, SARASOTA, FL, 34240
G20000020914 JERSEY MIKES SUBS 13186 ACTIVE 2020-02-17 2025-12-31 No data 337 DRUM POINT RD, BRICK, NJ, 08723

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 12892 KINGSMILL WAY, FORT MYERS, FL 33913 No data
REINSTATEMENT 2020-10-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 7553 Palmer Glen Cir, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2020-10-01 CZASZYNSKI, FRANK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC NAME CHANGE 2019-12-12 JM CONNER MARIE LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000549703 ACTIVE 1000000905064 CHARLOTTE 2021-10-20 2031-10-27 $ 1,209.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-06
REINSTATEMENT 2020-10-01
LC Name Change 2019-12-12
Florida Limited Liability 2019-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State