Search icon

SJ LUTZ, LLC - Florida Company Profile

Company Details

Entity Name: SJ LUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ LUTZ, 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: 22 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000043475
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 6418 MONTEREY BLVD, TAMPA, FL, 33625, US
Address: 23104 STATE ROAD 54, SUITE 103, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDEN TIMOTHY Managing Member 6418 MONTEREY BLVD, TAMPA, FL, 33625
CARDEN TIMOTHY Agent 6418 MONTEREY BLVD, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102723 SMOOTHIE JUNCTION EXPIRED 2010-11-09 2015-12-31 - P.O. BOX 320361, TAMPA, FL, 33679
G10000102727 SMOOTHIE JUNCTION NUTRITION OUTLET EXPIRED 2010-11-09 2015-12-31 - P.O. BOX 320361, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 23104 STATE ROAD 54, SUITE 103, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2011-04-11 23104 STATE ROAD 54, SUITE 103, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2011-04-11 CARDEN, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 6418 MONTEREY BLVD, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001105090 TERMINATED 1000000416301 PASCO 2012-11-21 2022-12-28 $ 1,128.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-11
ADDRESS CHANGE 2010-07-29
Florida Limited Liability 2010-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State