Entity Name: | J & N, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & N, 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: | 05 Apr 2004 (21 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Jan 2007 (18 years ago) |
Document Number: | L04000025280 |
FEI/EIN Number |
54-2148333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 46TH ST, SUMMERLAND KEY, FL, 33042, US |
Mail Address: | PO BOX 420122, SUMMERLAND KEY, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACHOWSKI DAVID | Managing Member | 308 46TH ST, SUMMERLAND KEY, FL, 33042 |
MARTIN DEBORAH E | Manager | 308 46TH ST, SUMMERLAND KEY, FL, 33042 |
NILES WILLIAM C | Managing Member | 308 46TH ST, SUMMERLAND KEY, FL, 33042 |
PRIBRAMSKY STEVEN R | Agent | 1010 KENNEDY DRIVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-10 | PRIBRAMSKY, STEVEN R | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 1010 KENNEDY DRIVE, 201, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 308 46TH ST, SUMMERLAND KEY, FL 33042 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 308 46TH ST, SUMMERLAND KEY, FL 33042 | - |
MERGER | 2007-01-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000062509 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State