Entity Name: | J.G. & CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.G. & CO., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | L06000073244 |
FEI/EIN Number |
205349811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Box 75022, TAMPA, FL, 33675, US |
Mail Address: | P.O. Box 75022, Tampa, FL, 33675, US |
ZIP code: | 33675 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Highers Gladys | Auth | P.O. Box 75022, TAMPA, FL, 33675 |
De Jesus Gladys | Auth | P.O. Box 75022, TAMPA, FL, 33675 |
Matthews II Dana C " | Agent | 2930 W. County Hwy 30A, Suite 202, Santa Rosa Beach, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060299 | WORLD OF COFFEES & TEA | ACTIVE | 2016-06-18 | 2027-12-31 | - | P.O. BOX 75022, TAMPA, FL, 33675 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 2930 W. County Hwy 30A, Suite 202, Matthews & Matthews, LLP, Suite 202, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Matthews II, Dana C "D.C" | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | Box 75022, TAMPA, FL 33675 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | Box 75022, TAMPA, FL 33675 | - |
REINSTATEMENT | 2019-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000105260 | ACTIVE | 1000000812081 | HILLSBOROU | 2019-02-07 | 2039-02-13 | $ 4,695.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000804112 | ACTIVE | 1000000805647 | HILLSBOROU | 2018-12-07 | 2028-12-12 | $ 357.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000804120 | ACTIVE | 1000000805648 | HILLSBOROU | 2018-12-07 | 2038-12-12 | $ 2,822.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
REINSTATEMENT | 2019-02-27 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-12-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State