Entity Name: | J & J PROPERTIES ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & J PROPERTIES ASSOCIATES, 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: | 09 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L04000002454 |
FEI/EIN Number |
201017792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 MAIN STREET, A, DUNEDIN, FL, 34698, US |
Mail Address: | 1425 MAIN STREET, A, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANNA JOHN | Authorized Member | 1425 MAIN STREET UNIT A, DUNEDIN, FL, 34698 |
HANNA JOHN | Agent | 1425 MAIN STREET, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | HANNA, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2014-03-11 | - | - |
REINSTATEMENT | 2014-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 1425 MAIN STREET, A, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | 1425 MAIN STREET, A, DUNEDIN, FL 34698 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000788538 | LAPSED | 08-14570 CI (11) | CIRCUIT COURT PINELLAS COUNTY | 2013-05-15 | 2019-07-16 | $5,708.25 | A. JOSEPH RAETANO, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J13000150632 | TERMINATED | 1000000444469 | PINELLAS | 2012-12-28 | 2033-01-16 | $ 640.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-04 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-06-10 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State