Search icon

J CLEMONS, LLC - Florida Company Profile

Company Details

Entity Name: J CLEMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J CLEMONS, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000127812
FEI/EIN Number 274251720

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

Address: 5186 sw 122 Terrace, Cooper city, FL, 33330, US
Mail Address: 5186 sw 122 Terrace, Cooper city, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS MICHAEL J Managing Member 5186 sw 122 Terrace, Cooper city, FL, 33330
CLEMONS MICHAEL J Agent 5186 sw 122 Terrace, Cooper city, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081007 THE SUB HUB EXPIRED 2011-08-15 2016-12-31 - 755 SE 30 DR, HOMESTEAD, FL, 33030
G10000116927 THE SUB HUB EXPIRED 2010-12-21 2015-12-31 - 755 SW 30 DR, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 5186 sw 122 Terrace, Cooper city, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-05-01 5186 sw 122 Terrace, Cooper city, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 5186 sw 122 Terrace, Cooper city, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000281981 TERMINATED 1000000473053 DADE 2013-01-26 2033-01-30 $ 534.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-16
Florida Limited Liability 2010-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State