Search icon

S & J ENTERPRISES OF CENTRAL FLORIDA "LLC" - Florida Company Profile

Company Details

Entity Name: S & J ENTERPRISES OF CENTRAL FLORIDA "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & J ENTERPRISES OF CENTRAL FLORIDA "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: 29 Oct 2010 (14 years ago)
Document Number: L10000113066
FEI/EIN Number 542088285

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

Address: 15629 HICKORY LANE, FERNDALE, FL, 34729, US
Mail Address: 6524 Josie Ln, Hudson, FL, 34667, US
ZIP code: 34729
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
batts sherry L President 6524 Josie Ln, Hudson, FL, 34667
Lee Jacqueline C Vice President 6524 Josie Ln, Hudson, FL, 34667
Lee Jacqueline C President 6524 Josie Ln, Hudson, FL, 34667
Lee Jacqueline C Agent 15629 HICKORY LN, FERNDALE, FL, 34729

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038712 SKEETER BUSTERS EXPIRED 2011-04-20 2016-12-31 - P.O. BOX 175, FERNDALE, FL, 34729

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 15629 HICKORY LANE, FERNDALE, FL 34729 -
CHANGE OF MAILING ADDRESS 2019-03-26 15629 HICKORY LANE, FERNDALE, FL 34729 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Lee, Jacqueline C -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 15629 HICKORY LN, FERNDALE, FL 34729 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State