Search icon

1317 J&J HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 1317 J&J HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1317 J&J HOLDINGS, 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: 09 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: L05000057386
FEI/EIN Number 202969597

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

Address: 105 E. Gregory Square, PENSACOLA, FL, 32502, US
Mail Address: 105 E. Gregory Square, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHARR JOHN T Managing Member 720 NORTH 19TH AVENUE, PENSACOLA, FL, 32501
CRITTENDEN JAMES J Manager 1209 ARIOLA DRIVE, PENSACOLA BEACH, FL, 32561
JOHN PHARR CPA Agent 720 N 19TH AVE, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-25 JOHN PHARR CPA -
REINSTATEMENT 2020-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 105 E. Gregory Square, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2015-04-27 105 E. Gregory Square, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 720 N 19TH AVE, PENSACOLA, FL 32501 -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State