Search icon

N3J LLC - Florida Company Profile

Company Details

Entity Name: N3J LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N3J 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000043003
FEI/EIN Number 743170821

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

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

Key Officers & Management

Name Role Address
BLOEDOW JAMES J Chief Executive Officer 1887 OAK CHIME DR, ORANGE PARK, FL, 32065
MAXWELL-BLOEDOW JAMIE L Manager 1887 OAK CHIME DR, ORANGE PARK, FL, 32065
SINGLETON NEILL M Chief Executive Officer 508 S Harbor Lights Dr, Ponte Vedra, FL, 32081
SINGLETON JANE G Manager 508 S Harbor Lights Dr, Ponte Vedra, FL, 32081
Singleton Neill M Agent 508 S Harbor Lights Dr, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 508 S Harbor Lights Dr, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2017-04-18 508 S Harbor Lights Dr, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 508 S Harbor Lights Dr, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Singleton, Neill M -

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 Apr 2025

Sources: Florida Department of State