Search icon

JSM MANAGEMENT "LLC" - Florida Company Profile

Company Details

Entity Name: JSM MANAGEMENT "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JSM MANAGEMENT "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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000290969
FEI/EIN Number 84-3949557

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

Mail Address: 750 South Orange Blossom Trail, Orlando, FL, 32805, US
Address: 501 S Kirkman Rd, Orlando, FL, 32861, US
ZIP code: 32861
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH TRAVIS Vice President 501 S Kirkman Rd, Orlando, FL, 32861
Bush Shamara Phd Auth 501 S Kirkman Rd, Orlando, FL, 32861
Moses Daniel III Agent 320 S Bumby Ave, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072978 POP-UR-LOCK ACTIVE 2021-05-29 2026-12-31 - 750 S ORANGE BLOSSOM TRAIL, SUITE 111, ORLANDO, FL, 32805
G21000043915 24 HOUR ROADSIDE ASSISTANCE ACTIVE 2021-03-30 2026-12-31 - 750 S ORANGE BLOSSOM TRAIL, SUITE 111, ORLANDO, FL, 32805
G20000079144 TOP SPEED TOWING & RECOVERY ACTIVE 2020-07-07 2025-12-31 - 906 EAST PIERCE AVE, PINE CASTLE, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-30 501 S Kirkman Rd, Suite 618188, Orlando, FL 32861 -
REGISTERED AGENT NAME CHANGED 2023-07-30 Moses, Daniel , III -
REGISTERED AGENT ADDRESS CHANGED 2023-07-30 320 S Bumby Ave, Orlando, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-30 501 S Kirkman Rd, Suite 618188, Orlando, FL 32861 -

Documents

Name Date
REINSTATEMENT 2023-07-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-12
Florida Limited Liability 2019-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State