Search icon

JJ ELLIS, LLC - Florida Company Profile

Company Details

Entity Name: JJ ELLIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJ ELLIS, 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: 20 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: L04000068682
FEI/EIN Number 743133770

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40946 US Hwy 19N, Suite 462, Tarpon Springs, FL, 34689, US
Mail Address: 40946 US Hwy 19N, Ste 462, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRONTI DENISE Managing Member 160 E Lemon St, Tarpon Springs, FL, 34689
PIRONTI GEORGE J Managing Member 160 E Lemon St, Tarpon Springs, FL, 34689
Pironti George RJr Agent 160 E Lemon St, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 40946 US Hwy 19N, Suite 462, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2021-07-15 40946 US Hwy 19N, Suite 462, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 160 E Lemon St, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Pironti, George Raymond, Jr -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State