Search icon

J J EAST AMERICA LLC - Florida Company Profile

Company Details

Entity Name: J J EAST AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J J EAST AMERICA 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L09000026779
FEI/EIN Number 264426207

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

Address: 10462 TAFT ST, PEMBROKE PINES, FL, 33026
Mail Address: 10462 TAFT ST, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU YINGJIE Manager 10462 TAFT ST, PEMBROKE PINES, FL, 33026
LU YINGJIE Agent 10462 TAFT ST, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107590 DAY MASSAGE EXPIRED 2012-11-06 2017-12-31 - 10620 S FEDERAL HWY, PORT ST LUCIE, FL, 34952
G12000107589 GREEN SPA EXPIRED 2012-11-06 2017-12-31 - 1928 S FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 10462 TAFT ST, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-04-05 10462 TAFT ST, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 10462 TAFT ST, PEMBROKE PINES, FL 33026 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000166760 TERMINATED 1000000455549 HILLSBOROU 2013-01-10 2023-01-16 $ 488.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-11-10
Florida Limited Liability 2009-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State