Search icon

JJL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JJL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJL ENTERPRISES 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 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L05000113949
FEI/EIN Number 203921975

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

Address: 707 E. Cervantes St., PENSACOLA, FL, 32501, US
Mail Address: 707 E. Cervantes St., PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECCESE JOSEPH J Managing Member 707 E. Cervantes St., PENSACOLA, FL, 32501
LECCESE JOSEPH JMGRM Agent 707 E. Cervantes St., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 707 E. Cervantes St., STE. B #130, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 707 E. Cervantes St., STE. B #130, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 707 E. Cervantes St., STE. B #130, PENSACOLA, FL 32501 -
LC DISSOCIATION MEM 2022-09-13 - -
LC AMENDMENT 2022-09-13 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 LECCESE, JOSEPH J., MGRM -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-04
LC Amendment 2022-09-13
CORLCDSMEM 2022-09-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State