Search icon

S.J. HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: S.J. HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.J. HOLDING, 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: 18 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (15 years ago)
Document Number: L05000027437
FEI/EIN Number 202518455

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

Address: 2325 STATE ROAD 524, COCOA, FL, 32926, US
Mail Address: 2325 STATE ROAD 524, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTTERY SARAH E Managing Member 2325 STATE ROAD 524, COCOA, FL, 32926
GARRETT JOHN W Managing Member 2325 STATE ROAD 524, COCOA, FL, 32926
GARRETT JOHN W Agent 2325 STATE ROAD 524, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-27 - -
REGISTERED AGENT NAME CHANGED 2010-10-27 GARRETT, JOHN W -
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 2325 STATE ROAD 524, COCOA, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 2325 STATE ROAD 524, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2008-04-27 2325 STATE ROAD 524, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State