Entity Name: | J & J FUNTIME, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jul 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Jun 2018 (7 years ago) |
Document Number: | L04000054403 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 9718 OAKWOOD HILLS CT, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 9718 OAKWOOD HILLS CT, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK Jean H | Agent | 9718 OAKWOOD HILLS CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
COOK JEAN H | Manager | 9718 OAKWOOD HILLS CT, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 9718 OAKWOOD HILLS CT, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 9718 OAKWOOD HILLS CT, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 9718 OAKWOOD HILLS CT, NEW PORT RICHEY, FL 34655 | No data |
LC AMENDMENT AND NAME CHANGE | 2018-06-15 | J & J FUNTIME, L.L.C. | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | COOK, Jean H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-06-13 |
LC Amendment and Name Change | 2018-06-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State