Entity Name: | JJ DIRECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Mar 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jul 2020 (5 years ago) |
Document Number: | L08000023488 |
FEI/EIN Number | 262118507 |
Mail Address: | 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Address: | 4371 Northlake Blvd #128, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katz Joan | Agent | 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
KATZ JOAN | Authorized Member | 4371 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
TUR JOHN | Authorized Member | 6538 COLLINS AVE #435, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000160980 | SIMPLY MEN'S AND WOMEN'S HEALTH | ACTIVE | 2020-12-18 | 2025-12-31 | No data | 7050 W PALMETO PARK RD, SUITE 15 # 120, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 4371 Northlake Blvd #128, Palm Beach Gardens, FL 33410 | No data |
LC AMENDMENT | 2020-07-06 | No data | No data |
LC AMENDMENT | 2020-03-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | Katz, Joan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-15 | 4371 Northlake Blvd, 125, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2017-01-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-15 | 4371 Northlake Blvd #128, Palm Beach Gardens, FL 33410 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
LC AMENDMENT | 2008-04-10 | No data | No data |
LC NAME CHANGE | 2008-03-24 | JJ DIRECTION LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-19 |
LC Amendment | 2020-07-06 |
LC Amendment | 2020-03-02 |
ANNUAL REPORT | 2020-01-18 |
AMENDED ANNUAL REPORT | 2019-10-21 |
ANNUAL REPORT | 2019-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State