Annual Report LLC
|
Filed
|
2025-02-13
|
Annual Report For JimE LLC
|
Amendment Form
|
Filed
|
2024-02-02
|
Amendment For JimE LLC
|
Annual Report LLC
|
Filed
|
2024-02-02
|
Annual Report For JimE LLC
|
Annual Report LLC
|
Filed
|
2023-02-23
|
Annual Report For JimE LLC
|
Amendment Form
|
Filed
|
2022-01-11
|
Amendment For JimE LLC
|
Annual Report LLC
|
Filed
|
2022-01-11
|
Annual Report For JimE LLC
|
Registered Agent Change of Address
|
Filed
|
2021-09-09
|
Agent Address Change For United States Corporation Agents, Inc.
|
Annual Report LLC
|
Filed
|
2021-03-11
|
Annual Report For JimE LLC
|
Annual Report LLC
|
Filed
|
2020-02-17
|
Annual Report For JimE LLC
|
Fictitious Name Registration
|
Filed
|
2019-12-19
|
Fictitious Name Registration For JimE LLC
|
Reinstatement
|
Filed
|
2019-06-18
|
Reinstatement For JimE LLC
|
Admin Dissolution
|
Filed
|
2018-12-10
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2017-04-27
|
Annual Report For JimE LLC
|
Fictitious Name Registration
|
Filed
|
2016-06-13
|
Fictitious Name Registration For JimE LLC
|
Fictitious Name Withdrawal
|
Filed
|
2016-06-13
|
Fictitious Name Withdrawal For JimE LLC
|
Fictitious Name Registration
|
Filed
|
2016-03-09
|
Fictitious Name Registration For JimE LLC
|
Annual Report LLC
|
Filed
|
2016-02-15
|
Annual Report For JimE LLC
|
Annual Report LLC
|
Filed
|
2015-03-02
|
Annual Report For JimE LLC
|
Formation Form
|
Filed
|
2014-05-21
|
Formation
|