Search icon

JANIC ENTERPRISES LLC - Florida Company Profile

Company Details

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

JANIC 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: 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000039638
FEI/EIN Number 113780246

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

Address: 29400 HWY 27, LAKE HAMILTON, FL, 33851, US
Mail Address: 1 RANDA STREET, HAINES CITY, FL, 33844, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS CHRISTOPHER H Manager 1 RANDA STREET, HAINES CITY, FL, 33844
ROBBINS LINDA M Managing Member 1 RANDA STREET, HAINES CITY, FL, 33844
ROBBINS CHRISTOPHER H Agent 1 RANDA STREET, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08165900061 THE MILL AT LAKE HAMILTON EXPIRED 2008-06-11 2013-12-31 - 113 PONTOTOC PLAZA, AUBURNDALE, FL, 33823
G08077700160 THE GIFT MILL EXPIRED 2008-03-17 2013-12-31 - 1 RANTA STREET, HAINE CITY, FL, 33864

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-22 29400 HWY 27, LAKE HAMILTON, FL 33851 -
CHANGE OF MAILING ADDRESS 2009-03-22 29400 HWY 27, LAKE HAMILTON, FL 33851 -

Documents

Name Date
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-25
Florida Limited Liability 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State