Search icon

JJN, LC - Florida Company Profile

Company Details

Entity Name: JJN, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJN, LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2015 (10 years ago)
Document Number: L00000006686
FEI/EIN Number 593653688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4358 QUEEN ELIZABETH WAY, NAPLES, FL, 34119
Mail Address: 4358 QUEEN ELIZABETH WAY, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN A. NOYES FAMILY TRUST Managing Member 4358 QUEEN ELIZABETH WAY, NAPLES, FL, 34119
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2003-12-03 4358 QUEEN ELIZABETH WAY, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2003-12-03 4358 QUEEN ELIZABETH WAY, NAPLES, FL 34119 -
REINSTATEMENT 2003-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State