Search icon

J&J NATIONWIDE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: J&J NATIONWIDE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&J NATIONWIDE ENTERPRISES, 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: 09 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000078668
FEI/EIN Number 204522927

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

Address: 3151 SAN MATEO ST, CLEARWATER, FL, 33759
Mail Address: 3151 San Mateo St, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESSE DOUGHERTY Manager 3151 SAN MATEO ST, CLEARWATER, FL, 33759
James Baer MGRM Manager 437 Manns Harbor Drive, Apollo Beach, FL, 33572
Dave Atkins Manager 437 Manns Harbor Dr, Lutz, FL, 33572
Jeff Black Manager 9203 Bay Club Ct, Tampa, FL, 33607
Greg Turk Manager 3372 Woodwind Dr, Jefferson Hills, PA, 15025
John Velazquez Manager 1229 Oakridge Rd, Mcdonald, PA, 15057
DOUGHERTY JESSE Agent 3151 SAN MATEO ST, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-09 3151 SAN MATEO ST, CLEARWATER, FL 33759 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-09
AMENDED ANNUAL REPORT 2013-12-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State