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. |
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 |
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 |
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 | - | - |
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