Search icon

J & J HOLISTIC CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: J & J HOLISTIC CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & J HOLISTIC CARE CENTER 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: 09 Sep 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000094833
FEI/EIN Number 010931539

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

Address: 2821 HUNT ST, JACKSONVILLE, FL, 32254
Mail Address: 11789 PAINTED DESERT WAY, JACKSONVILLE, FL, 32218
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174853246 2010-01-12 2010-01-12 2821 HUNT ST, JACKSONVILLE, FL, 322544003, US 2821 HUNT ST, JACKSONVILLE, FL, 322544003, US

Contacts

Phone +1 904-619-5414

Authorized person

Name MISS JOYCE A. THOMAS
Role ADMINISTRATOR
Phone 9046195414

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11651
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
THOMAS JOYCE Manager 11789 PAINTED DESERT WAY, JACKSONVILLE, FL, 32218
AKINS JENNETTE Manager 1521 MOOSE CREEK CT, JACKSONVILLE, FL, 32218
AKINS JENNETTE Agent 1521 MOOSE CREEK CT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
Florida Limited Liability 2010-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State