Entity Name: | J & J REAL VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & J REAL VENTURES, 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: |
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: | 24 May 2004 (21 years ago) |
Date of dissolution: | 15 Jun 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2016 (9 years ago) |
Document Number: | L04000040623 |
FEI/EIN Number |
201184338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8044 MONTGOMERY ROAD, SUITE 522, CINCINNATI, OH, 45236 |
Mail Address: | 8044 MONTGOMERY ROAD, SUITE 522, CINCINNATI, OH, 45236 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KULKARNI FAMILY LIMITED PARTNERSHIP | Managing Member | 8044 MONTGOMERY ROAD, SUITE 522, CINCINNATI, OH, 45236 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC VOLUNTARY DISSOLUTION | 2016-06-15 | - | - |
LC STMNT OF RA/RO CHG | 2014-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-24 | INCORP SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 8044 MONTGOMERY ROAD, SUITE 522, CINCINNATI, OH 45236 | - |
CANCEL ADM DISS/REV | 2010-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 8044 MONTGOMERY ROAD, SUITE 522, CINCINNATI, OH 45236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-06-15 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-05-01 |
CORLCRACHG | 2014-06-24 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-04-15 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State