Entity Name: | N 2 JJADEL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N 2 JJADEL L.L.C. 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. |
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: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000009678 |
FEI/EIN Number |
27-4718448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 rue de l'EgalitE, SIGNES, Pr, 83870, FR |
Mail Address: | 5 rue de l'EgalitE, SIGNES, Pr, 83870, FR |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COURREGE JEAN PIERRE | Managing Member | 5 rue de l egalite, SIGNES, Pr, 83870 |
COURREGE JACQUELINE | Managing Member | PRIVILEGE 8 ANSE MARCEL, SAINT MARTIN, BW, 97150 |
COURREGE DELPHINE | Manager | PRIVILEGE 8 ANSE MARCEL, SAINT MARTIN, BW, 97150 |
MARTINEZ-CID RICARDO | Agent | 1699 CORAL WAY STE 510, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF AUTHORITY | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 5 rue de l'EgalitE, SIGNES, Provence cote d'azur 83870 FR | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 5 rue de l'EgalitE, SIGNES, Provence cote d'azur 83870 FR | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1699 CORAL WAY STE 510, MIAMI, FL 33145 | - |
LC AMENDMENT | 2015-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | MARTINEZ-CID, RICARDO | - |
LC AMENDMENT | 2012-06-07 | - | - |
Name | Date |
---|---|
CORLCAUTH | 2020-06-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
LC Amendment | 2015-04-23 |
ANNUAL REPORT | 2015-02-22 |
AMENDED ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State