Entity Name: | JOJO'S OF THE FLORIDA KEYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOJO'S OF THE FLORIDA KEYS, 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. |
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 Aug 2002 (23 years ago) |
Date of dissolution: | 16 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2023 (2 years ago) |
Document Number: | L02000022004 |
FEI/EIN Number |
760710412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021 |
Mail Address: | 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herbert A. Tobin Grantor Trust | Manager | 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021 |
TOBIN HERBERT A | Chief Executive Officer | 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021 |
TOBIN JASON L | President | 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021 |
LOPEZ VICTOR M | Chief Financial Officer | 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021 |
DAMIAN VINCENT E | Secretary | 1101 BEN TOBIN DRIVE, HOLLYWOOD, FL, 33021 |
TOBIN HERBERT | Agent | 1101 HILLCREST DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-23 | TOBIN, HERBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-23 | 1101 HILLCREST DRIVE, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-16 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State