Search icon

J5 EQUITIES LLC - Florida Company Profile

Company Details

Entity Name: J5 EQUITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J5 EQUITIES 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: 01 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L11000025540
FEI/EIN Number NOT APPLICABLE

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

Address: 105 Penny Royal Ln, Deland, FL, 32724, US
Mail Address: 1742 S WOODLAND BLVD, DELAND, FL, 32720, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeppesen Nancy L MMAN 1742 S WOODLAND BLVD, DELAND, FL, 32720
JEPPESEN Nancy L Agent 1742 S WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 7424 Bleasdale Court, Apex, NC 27539 -
REGISTERED AGENT NAME CHANGED 2025-02-05 JEPPESEN, Johnny W -
CHANGE OF MAILING ADDRESS 2025-02-05 7424 Bleasdale Court, Apex, NC 27539 -
CHANGE OF MAILING ADDRESS 2024-01-05 105 Penny Royal Ln, Deland, FL 32724 -
REINSTATEMENT 2024-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 105 Penny Royal Ln, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 1742 S WOODLAND BLVD, 406, DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-14 JEPPESEN, Nancy L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000831759 ACTIVE 1000000596307 HILLSBOROU 2014-03-12 2034-08-01 $ 4,356.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001831610 ACTIVE 1000000563562 HILLSBOROU 2013-12-11 2033-12-26 $ 330.00 STATE OF FLORIDA0017633
J13001831628 ACTIVE 1000000563563 HILLSBOROU 2013-12-11 2033-12-26 $ 7,754.79 STATE OF FLORIDA0025540
J13000281262 ACTIVE 1000000469313 HILLSBOROU 2013-01-24 2033-01-30 $ 3,284.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001015778 ACTIVE 1000000430641 HILLSBOROU 2012-12-10 2032-12-14 $ 337.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000879802 ACTIVE 1000000364738 HILLSBOROU 2012-11-19 2032-11-28 $ 3,263.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-07-17
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-02-05
LC Amendment 2017-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State