Entity Name: | P.J., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P.J., L.L.C. 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. |
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: | 27 Mar 2001 (24 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | L01000004744 |
FEI/EIN Number |
651090051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1255 N. Gulfstream Ave, SUITE 1102, Sarasota, FL, 34236, US |
Mail Address: | 1255 N. Gulfstream Ave, SUITE 1102, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETTE C. JOSEPH | Managing Member | 1255 N. Gulfstream Ave, Sarasota, FL, 34236 |
MOORE TURNER C | Manager | 1034 VIRGINIA DR, SARASOTA, FL, 34234 |
BARNETTE C. JOSEPH | Agent | 1255 N. Gulfstream Ave, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 1255 N. Gulfstream Ave, SUITE 1102, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 1255 N. Gulfstream Ave, SUITE 1102, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 1255 N. Gulfstream Ave, SUITE 1102, Sarasota, FL 34236 | - |
LC AMENDMENT | 2019-05-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-04-01 |
LC Amendment | 2019-05-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State