Entity Name: | NJ ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2010 (15 years ago) |
Document Number: | L03000006920 |
FEI/EIN Number | 352197537 |
Address: | 14006 North Boulevard, TAMPA, FL, 33613, US |
Mail Address: | 14006 North Boulevard, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESTREPO NELSON | Agent | 14006 North Boulevard, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
HERNANDEZ JOSE D | Manager | 14006 North Boulevard, TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000046366 | SALON DE J | ACTIVE | 2022-04-12 | 2027-12-31 | No data | 14006 NORTH BOULEVARD, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 14006 North Boulevard, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 14006 North Boulevard, TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 14006 North Boulevard, TAMPA, FL 33613 | No data |
REINSTATEMENT | 2010-06-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-08 | RESTREPO, NELSON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State