Search icon

PARTNERS PPJ LLC

Company Details

Entity Name: PARTNERS PPJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000045368
FEI/EIN Number 611596881
Address: 1512 AUTUMN PINES DR, ORANGE PARK, FL, 32065, US
Mail Address: 1512 AUTUMN PINES DR, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DALTON JAMES P Agent 6361 103rd St, Jacksonville, FL, 32210

Managing Member

Name Role Address
DALTON JAMES P Managing Member 6361 103rd St, Jacksonville, FL, 32210
DALTON TRACY A Managing Member 6361 103rd St, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001529 PARTNERS PAWN EXPIRED 2013-01-04 2018-12-31 No data 611 BLANDING BLVD, ORANGE PARK, FL, 32073
G13000001534 PARTNERS PAWN AND JEWELRY EXPIRED 2013-01-04 2018-12-31 No data 611 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 1512 AUTUMN PINES DR, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2018-06-11 1512 AUTUMN PINES DR, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 6361 103rd St, Jacksonville, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2011-03-04 DALTON, JAMES P No data

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State