Search icon

SJS INVESTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SJS INVESTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJS INVESTORS, 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.
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: 20 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: L02000034410
FEI/EIN Number 200463217

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

Address: 2895 S.E. OCEAN BLVD., STUART, FL, 34996
Mail Address: 2895 S.E. OCEAN BOULEVARD, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRACUZZI PATRICK Managing Member 2895 S.E. OCEAN BLVD., STUART, FL, 34996
STRACUZZI SUSAN J Managing Member 2895 S.E. OCEAN BLVD., STUART, FL, 34996
STRACUZZI PATRICK ASr. Agent 2895 SE Ocean Boulevard, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-08 STRACUZZI, PATRICK A, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 2895 SE Ocean Boulevard, STUART, FL 34996 -
REINSTATEMENT 2012-04-05 - -
PENDING REINSTATEMENT 2012-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-01-27 2895 S.E. OCEAN BLVD., STUART, FL 34996 -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State