Search icon

LITTLE JEM STONES, INC.

Company Details

Entity Name: LITTLE JEM STONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2002 (23 years ago)
Document Number: N02000005575
FEI/EIN Number 113648477
Address: 20660 Powell Rd, Dunnellon, FL, 34431, US
Mail Address: 23 W Gulfstream Pl, Citrus Springs, FL, 34434, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
TAX MEDIC CORPORATE SERVICES LLC Agent

President

Name Role Address
ALLEN BOBBETTE President 23 W GULFSTREAM PL, Dunellon, FL, 34431

Secretary

Name Role Address
St- Val Diamond M Secretary 2921 N 9TH STREET, Tampa, FL, 33605

Corr

Name Role Address
Nelson Jade C Corr 19510 NW 37 Ave, Miami Gardens, FL, 33056

Exec

Name Role Address
Dauphin Britney J Exec 19510 NW 37 Ave, Miami Gardens, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047199 LITTLE JEM STONES ACADEMY ACTIVE 2015-05-12 2025-12-31 No data 23 WEST GULF STREAM PL, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 20660 Powell Rd, Dunnellon, FL 34431 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 20660 Powell Rd, Dunnellon, FL 34431 No data
REGISTERED AGENT NAME CHANGED 2017-07-27 TAX MEDIC CORPORATE SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 7911 NW 72ND AVE, SUITE 223A, MEDLEY, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000078691 TERMINATED 1000000944372 MARION 2023-02-16 2033-02-22 $ 3,894.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State