Search icon

JCMB SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JCMB SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCMB SERVICES 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: 16 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (5 months ago)
Document Number: L20000351437
FEI/EIN Number 85-3983702

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

Address: 575 crandon blvd, #413, key biscayne, FL, 33149, US
Mail Address: 575 crandon blvd, #413, key biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO J. PADILLA, P.A. Agent -
LUONGO NICOLAS MGR Manager 575 CRANDON BLVD, key biscayne, FL, 33149
MARULL PAULA MGR Manager 575 CRANDON BLVD, key biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045852 KB NATURAL MARKET ACTIVE 2022-04-11 2027-12-31 - 104 CRANDON BOULEVARD, SUITE 421 E, KEY BISCAYNE, FL, 33149
G22000010054 THE BEACH LAUNDRY ACTIVE 2022-01-04 2027-12-31 - 104 CRANDON BOULEVARD, SUITE 421 E, KEY BISCAYNE, FL, 33149
G21000115852 AMERISPEC INSPECTION SERVICES ACTIVE 2021-09-09 2026-12-31 - 104 CRANDON BOULEVARD, SUITE 421-E, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 575 crandon blvd, #413, key biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-10-23 575 crandon blvd, #413, key biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-10-23 SANTIAGO J. PADILLA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State