Search icon

N3J LLC

Company Details

Entity Name: N3J LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000043003
FEI/EIN Number 743170821
Address: 508 S Harbor Lights Dr, Ponte Vedra, FL, 32081, US
Mail Address: 508 S Harbor Lights Dr, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Singleton Neill M Agent 508 S Harbor Lights Dr, Ponte Vedra, FL, 32081

Chief Executive Officer

Name Role Address
BLOEDOW JAMES J Chief Executive Officer 1887 OAK CHIME DR, ORANGE PARK, FL, 32065
SINGLETON NEILL M Chief Executive Officer 508 S Harbor Lights Dr, Ponte Vedra, FL, 32081

Manager

Name Role Address
MAXWELL-BLOEDOW JAMIE L Manager 1887 OAK CHIME DR, ORANGE PARK, FL, 32065
SINGLETON JANE G Manager 508 S Harbor Lights Dr, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 508 S Harbor Lights Dr, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2017-04-18 508 S Harbor Lights Dr, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 508 S Harbor Lights Dr, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Singleton, Neill M No data

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State