Search icon

J&J AND COMPANY, LLC - Florida Company Profile

Company Details

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

J&J AND COMPANY, 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: 05 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000024618
FEI/EIN Number 262350396

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

Address: 2598 SW Birley Avenue, LAKE CITY, FL, 32024, US
Mail Address: 2598 SW Birley Avenue, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS JAMES H Managing Member 2598 SW Birley Avenue, LAKE CITY, FL, 32024
RIVERS JAMES H Agent 2598 SW Birley Avenue, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051136 3 RIVERS BURGERS & FRIES EXPIRED 2019-04-25 2024-12-31 - 2598 SW BIRLEY AVENUE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2598 SW Birley Avenue, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2019-04-25 2598 SW Birley Avenue, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2598 SW Birley Avenue, LAKE CITY, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State