Entity Name: | JMC INDUSTRIES 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: | 19 Oct 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M15000008326 |
Address: | 4741 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4741 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRATTINGER DEAN J | Manager | 4741 ATLANTIC BLVD, JACKSONVILLE, FL, 32207 |
SPEARS KENNETH LESQ. | Managing Member | 4741 ATLANTIC BLVD, JACKSONVILLE, FL, 32207 |
TORRES BERTA | Agent | 4741 ATLANTIC BLVD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2019-04-18 | - | - |
LC AMENDMENT | 2019-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 4741 ATLANTIC BLVD, SUITE A2, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 4741 ATLANTIC BLVD, SUITE A2, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | TORRES, BERTA | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 4741 ATLANTIC BLVD, SUITE A2, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2016-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000790162 | LAPSED | 37 2017 00010078 CU FR CTL | SUP. CT. OF CAL.CEN.DIV. | 2018-06-22 | 2023-12-07 | $6,612,879.92 | IMPERIAL ALTERNATIVE ENERGY, LLC, 1292 SAN MARCOS BLVD, SUITE 120, SAN MARCOS, CA 92078 |
Name | Date |
---|---|
CORLCDSMEM | 2019-04-18 |
LC Amendment | 2019-04-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-25 |
REINSTATEMENT | 2016-10-13 |
Foreign Limited | 2015-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State