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. |
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 |
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 |
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 | - |
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