Search icon

J & N, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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