Entity Name: | J AND J MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J AND J MEDIA 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: |
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: | 24 Sep 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000096883 |
FEI/EIN Number |
261121713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 522 Hunt Club Blvd., #346, Apopka, FL, 32703, US |
Mail Address: | 522 Hunt Club Blvd., #346, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTEQUINO JOSEPH F | Managing Member | 522 Hunt Club Blvd., Apopka, FL, 32703 |
BENNETT JAMES J | Managing Member | 522 Hunt Club Blvd., Apopka, FL, 32703 |
ANTEQUINO JOSEPH | Agent | 522 Hunt Club Blvd., Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | ANTEQUINO, JOSEPH | - |
REINSTATEMENT | 2016-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 522 Hunt Club Blvd., #346, Apopka, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 522 Hunt Club Blvd., #346, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 522 Hunt Club Blvd., #346, Apopka, FL 32703 | - |
CANCEL ADM DISS/REV | 2009-01-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-14 |
REINSTATEMENT | 2018-03-07 |
REINSTATEMENT | 2016-04-08 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State