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. |
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 |
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 |
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 | - |
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