Search icon

JGMG ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JGMG ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JGMG ENTERPRISES 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: 07 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L20000316671
FEI/EIN Number 85-3442929

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

Address: 34 W SEAFLOWER ST, APOPKA, FL, 32712, US
Mail Address: 34 W SEAFLOWER ST, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRIERO JOHN Authorized Member 34 W SEAFLOWER ST, APOPKA, FL, 32712
GUERRIERO MARY Authorized Member 34 W SEAFLOWER ST, APOPKA, FL, 32712
GUERRIERO JOHN Manager 34 W SEAFLOWER ST, APOPKA, FL, 32712
GUERRIERO DYMOND O Authorized Manager 34 W SEAFLOWER ST, APOPKA, FL, 32712
GUERRIERO JOHN AII Agent 34 W SEAFLOWER ST, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097923 GUERRIERO TRUCKING ACTIVE 2021-07-27 2026-12-31 - 1903 SHEELER AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 34 W SEAFLOWER ST, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 34 W SEAFLOWER ST, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2023-02-15 34 W SEAFLOWER ST, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2023-02-15 GUERRIERO, JOHN A, II -
REINSTATEMENT 2023-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-03-15 JGMG ENTERPRISES LLC -
LC AMENDMENT 2020-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-02-15
LC Amendment and Name Change 2021-03-15
ANNUAL REPORT 2021-03-06
LC Amendment 2020-11-12
Florida Limited Liability 2020-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State