Search icon

J J ENTERPRISES OF LUTZ, LLC - Florida Company Profile

Company Details

Entity Name: J J ENTERPRISES OF LUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J J ENTERPRISES OF LUTZ, 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: 22 Feb 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L05000017969
FEI/EIN Number 010831127

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

Address: 3344 COONTIE CT, NEW PORT RICHEY, FL, 34655, US
Mail Address: 3344 COONTIE CT, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Jack L Managing Member 3344 Coontie Ct, New Port Richey, FL, 34655
COOPER JACK L Agent 3344 COONTIE CT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 3344 COONTIE CT, NEW PORT RICHEY, FL 34655 -
LC STMNT OF RA/RO CHG 2024-02-12 - -
CHANGE OF MAILING ADDRESS 2024-02-12 3344 COONTIE CT, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 3344 COONTIE CT, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2024-01-18 COOPER, JACK L -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCRACHG 2024-02-12
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State