Entity Name: | J.J. COLON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.J. COLON, 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: | 23 Feb 2007 (18 years ago) |
Document Number: | L07000020806 |
FEI/EIN Number |
208525160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 S BROAD STREET, BROOKSVILLE, FL, 34601, US |
Mail Address: | 1202 S BROAD STREET, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREW BLAKE L | Managing Member | 14388 BENSBROOK DR, SPRING HILL, FL, 34609 |
BLAKE JAMIE J | Agent | 14388 BENSBROOK DR, SPRING HILL, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000143031 | GREAT FLORIDA INSURANCE OF BROOKSVILLE | ACTIVE | 2022-11-17 | 2027-12-31 | - | 1202 S BROAD ST, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-11-13 | 1202 S BROAD STREET, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2014-11-13 | 1202 S BROAD STREET, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 14388 BENSBROOK DR, SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | BLAKE, JAMIE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State