Search icon

J&S DIVERSIFIED PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: J&S DIVERSIFIED PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&S DIVERSIFIED PRODUCTIONS, 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000088759
FEI/EIN Number 263383485

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

Address: 620 NW 2ND AVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2860 SOMERSET DRIVE, #103, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS SANDRA Managing Member 2860 SOMERSET DRIVE #103, LAUDERDALE LAKES, FL, 33311
LEE JENNIFER Managing Member 8651 NW 45TH STREET, LAUDERHILL, FL, 33351
WIGGINS RICKY Managing Member 269 Northeast 201 terrace, MIAMI, FL, 33179
ATKINS SANDRA Agent 2860 SOMERSET DRIVE, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 620 NW 2ND AVE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2009-07-28 620 NW 2ND AVE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2009-07-28 ATKINS, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2009-07-28 2860 SOMERSET DRIVE, 103, LAUDERDALE LAKES, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State