Search icon

J&J MULTISERVICES1 LLC - Florida Company Profile

Company Details

Entity Name: J&J MULTISERVICES1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&J MULTISERVICES1 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: L01000015787
FEI/EIN Number 593744152

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

Address: 1002 N Parsons Ave, BRANDON, FL, 33510, US
Mail Address: 3433 Lithia Pinecrest Rd, 141, Valrico, FL, 33596, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MORRIS Manager 3433 Lithia Pinecrest RD, Valrico, FL, 33596
JONES VALENCIA Manager 3433 Lithia Pinecrest Rd, Valrico, FL, 33596
JONES MORRIS Agent 3433 Lithia Pinecrest Rd, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 1002 N Parsons Ave, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 3433 Lithia Pinecrest Rd, 141, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2023-05-31 1002 N Parsons Ave, BRANDON, FL 33510 -
REINSTATEMENT 2012-02-21 - -
LC NAME CHANGE 2012-02-21 J&J MULITISERVICES1 LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-02-04 - -
AMENDMENT 2004-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001057229 TERMINATED 1000000694150 HILLSBOROU 2015-09-19 2025-12-04 $ 1,143.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000170911 TERMINATED 1000000457487 HILLSBOROU 2013-01-10 2023-01-16 $ 1,725.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000230968 TERMINATED 1000000139637 HILLSBOROU 2009-09-25 2030-02-16 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-05-31
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State