Entity Name: | JJT ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJT ENTERPRISES, 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: |
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: | 29 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Feb 2010 (15 years ago) |
Document Number: | L03000056306 |
FEI/EIN Number |
201115568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4044 Commercial Way, SPRING HILL, FL, 34606, US |
Mail Address: | 4044 Commercial Way, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNDAY JOANNE L | Managing Member | 4644 Ayrshire Drive, SPRING HILL, FL, 34609 |
MUNDAY JOANNE L | Agent | 4044 Commercial Way, SPRING HILL, FL, 34606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000073947 | BEAUTIFUL BY DESIGN | ACTIVE | 2020-06-29 | 2025-12-31 | - | 12531 SPRING HILL DRIVE, SPRING HILL, FL, 34609 |
G10000045960 | BEAUTIFUL BY DESIGN | EXPIRED | 2010-05-25 | 2015-12-31 | - | 12531 SPRING HILL DR, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 4044 Commercial Way, SPRING HILL, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2024-03-10 | 4044 Commercial Way, SPRING HILL, FL 34606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 4044 Commercial Way, SPRING HILL, FL 34606 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-24 | MUNDAY, JOANNE L | - |
CANCEL ADM DISS/REV | 2010-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2004-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State