Search icon

J & U LLC - Florida Company Profile

Company Details

Entity Name: J & U LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & U 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2005 (20 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L05000088435
FEI/EIN Number 203455116

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

Address: 7245 CHANCERY LANE, ORLANDO, FL, 32809
Mail Address: 15730 LAKE HODGE COURT, CLERMONT, FL, 34711, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IINCORP SERVICES INC Agent 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470
Fernandez Juan R Manager 15730 LAKE HODGE COURT, CLERMONT, FL, 34711
Yu UN HUI Auth 15730 LAKE HODGE COURT, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121886 QUICK SHOP EXPIRED 2019-11-13 2024-12-31 - 7245 CHANCERY LANE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-01-19 7245 CHANCERY LANE, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2012-10-11 IINCORP SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 17888 67TH COURT NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 7245 CHANCERY LANE, ORLANDO, FL 32809 -
CANCEL ADM DISS/REV 2008-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000119968 TERMINATED 1000000734763 ORANGE 2017-02-15 2037-03-03 $ 42,244.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
AMENDED ANNUAL REPORT 2019-11-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State