Search icon

J&J FLASH, LLC

Company Details

Entity Name: J&J FLASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 18 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: L07000101960
FEI/EIN Number 261272438
Address: 2209 Alicia Lane, Atlantic Beach, FL, 32233, US
Mail Address: 2209 Alicia Lane, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLASCHNER SANDY R Agent 2209 Alicia Lane, Atlantic Beach, FL, 32233

Manager

Name Role Address
FLASCHNER SANDY R Manager 2209 Alicia Lane, Atlantic Beach, FL, 32233
FLASCHNER ROBERT J Manager 2209 Alicia Lane, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08056900135 J&J FLASH, LLC DBA MASSAGE ENVY EXPIRED 2008-02-25 2013-12-31 No data 505 HONEY LOCUST LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 2209 Alicia Lane, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2014-01-27 2209 Alicia Lane, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 2209 Alicia Lane, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2009-03-30 FLASCHNER, SANDY R No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State