Search icon

J.G. & CO., LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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