Search icon

JI PROJECT, LLC - Florida Company Profile

Company Details

Entity Name: JI PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JI PROJECT, 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 02 Nov 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L06000023736
FEI/EIN Number 204430131

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

Address: 1002 SE Monterey Commons Blvd, Stuart, FL, 34996, US
Mail Address: 1002 SE Monterey Commons Blvd, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Callahan PATRICIA Managing Member 1002 SE Monterey Commons Blvd, Stuart, FL, 34996
CALLAHAN CAROLYN Managing Member 1002 SE Monterey Commons Blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1002 SE Monterey Commons Blvd, Suite 101, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2020-06-19 1002 SE Monterey Commons Blvd, Suite 101, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Corporation Service Company -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2007-07-27 - -

Documents

Name Date
LC Voluntary Dissolution 2020-11-02
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State