Search icon

JJDAMINETH LLC - Florida Company Profile

Company Details

Entity Name: JJDAMINETH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJDAMINETH LLC 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: 24 Jul 2001 (24 years ago)
Date of dissolution: 19 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L01000012129
FEI/EIN Number 800007215

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

Address: 65 HAMILTON ST., AMITYVILLE, NY, 11701
Mail Address: 65 HAMILTON ST., AMITYVILLE, NY, 11701
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY THERESA Managing Member 65 HAMILTON ST, AMITYVILLE, NY, 11701
MURPHY JOHN J Manager 3593 CARROLLTON AVENUE, WANTAGH, NY, 11793
MURPHY MICHAEL O Manager 65 HAMILTON STREET, AMITYVILLE, NY, 11701
MURPHY DANIEL P Manager 65 HAMILTON STREET, AMITYVILLE, NY, 11701
MURPHY JAMES W Manager 65 HAMILTON STREET, AMITYVILLE, NY, 11701
MURPHY NEIL Manager 10207 TREVOR CREEK DRIVE EAST, JACKSONVILLE, NY, 32257
MURPHY NEIL Agent 10207 TREVOR CREEK DR E, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 10207 TREVOR CREEK DR E, JACKSONVILLE, FL 32257 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State