Search icon

J3 ELECTRONIC MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: J3 ELECTRONIC MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J3 ELECTRONIC MARKETING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L10000064934
FEI/EIN Number 272949769

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

Address: 4505 SADLER ROAD, APOPKA, FL, 32712
Mail Address: 4505 SADLER ROAD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JAY L Manager 4505 SADLER ROAD, APOPKA, FL, 32712
PARKER JAY L Agent 4505 SADLER ROAD, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127589 KODIAK PROPERTY SERVICES ACTIVE 2020-10-01 2025-12-31 - 4505 SADLER ROAD, APOPKA, FL, 32712
G10000060407 EASTERN COMPONENT SALES ACTIVE 2010-06-30 2025-12-31 - 4505 SADLER ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-26 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 PARKER, JAY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State