Search icon

JAHMONEY LLC

Company Details

Entity Name: JAHMONEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: L21000097585
FEI/EIN Number 86-2327138
Address: 5300 NE 24th ter, Fort Lauderdale, FL, 33308, US
Mail Address: 5300 NE 24th ter, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUNNESS TIFFANIE D Agent 5300 NE 24th ter, Fort Lauderdale, FL, 33308

Chief Executive Officer

Name Role Address
Gunness Tiffanie D Chief Executive Officer 5300 NE 24th ter, Fort Lauderdale, FL, 33308

Vice President

Name Role Address
Walters Jah A Vice President 5300 NE 24th ter, Fort Lauderdale, FL, 33308

Manager

Name Role Address
Walters Shaddai A Manager 5300 Ne 24th ter, Fort Lauderdale, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121363 A&A CAR RENTALS ACTIVE 2022-09-26 2027-12-31 No data 5300 NE 24TH TER, APT131C, FORT LAUDERDALE, FL, 33308
G21000056277 FROM, JAH ACTIVE 2021-04-23 2026-12-31 No data 3510 OAKS WAY, 103, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 5300 NE 24th ter, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2022-02-25 5300 NE 24th ter, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2022-02-25 GUNNESS, TIFFANIE D No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 5300 NE 24th ter, 131c, Fort Lauderdale, FL 33308 No data
LC AMENDMENT 2021-04-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-25
LC Amendment 2021-04-23
Florida Limited Liability 2021-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State