Entity Name: | JM SERVICE CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Oct 2002 (22 years ago) |
Date of dissolution: | 12 Mar 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Mar 2021 (4 years ago) |
Document Number: | M02000002806 |
FEI/EIN Number |
061653384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442, US |
Address: | 111 Jim Moran Blvd., Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Browdy Alan J | Assi | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Gebhard Eric M | Treasurer | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Sheptak Peter J | Assi | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Magner Kimberly M | Vice President | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
Romano Bryan | Assi | 100 Jim Moran Blvd., Deerfield Beach, FL, 33442 |
JM FAMILY ENTERPRISES, INC. | Member | - |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 111 Jim Moran Blvd., Deerfield Beach, FL 33442 | - |
LC STMNT OF RA/RO CHG | 2020-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 111 Jim Moran Blvd., Deerfield Beach, FL 33442 | - |
Name | Date |
---|---|
LC Withdrawal | 2021-03-12 |
ANNUAL REPORT | 2020-04-30 |
CORLCRACHG | 2020-02-03 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State