Search icon

SJ INSURANCE AND FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SJ INSURANCE AND FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ INSURANCE AND FINANCIAL SERVICES, 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: 12 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000029891
FEI/EIN Number 542122258

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

Address: 3085 Heirloom Rose Place, Oviedo, FL, 32766, US
Mail Address: 3085 Heirloom Rose Place, Oviedo, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON STEPHEN W Managing Member 3085 HEIRLOOM ROSE PLACE, OVIEDO, FL, 32766
JACKSON STEPHANIE E Managing Member 3085 HEIRLOOM ROSE PLACE, OVIEDO, FL, 32766
JACKSON STEPHEN W Agent 3085 Heirloom Rose Place, Oviedo, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-11 JACKSON, STEPHEN W -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 3085 Heirloom Rose Place, Oviedo, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 3085 Heirloom Rose Place, Oviedo, FL 32766 -
CHANGE OF MAILING ADDRESS 2016-01-26 3085 Heirloom Rose Place, Oviedo, FL 32766 -
PENDING REINSTATEMENT 2012-02-22 - -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000936798 TERMINATED 1000000110531 9832 5299 2009-02-23 2029-03-18 $ 2,151.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-22
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State