Search icon

J-SQUARED HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: J-SQUARED HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J-SQUARED HOLDINGS, 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: 20 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000101073
FEI/EIN Number 271194992

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

Address: 12000 Biscayne Blvd, Miami, FL, 33181, US
Mail Address: PO BOX 546918, MIAMI BEACH, FL, 33154
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheppard Eric Manager 12000 Biscayne Blvd., Miami, FL, 33181
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 REGISTERED AGENTS OF FLORIDA, LLC -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 12000 Biscayne Blvd, Ste 508, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-04-20 12000 Biscayne Blvd, Ste 508, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 100 SE 2ND STREET, 2900, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000435517 LAPSED 12-46846-CA-09 11TH CIRCUIT COURT MIAMI DADE 2015-03-19 2020-04-15 $234,000.00 EDWIN F. GONZALEZ, 1602 ALTON ROAD, 7, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State