Search icon

J SQUARED BUSINESS SERVICES, LLC

Company Details

Entity Name: J SQUARED BUSINESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Sep 2011 (13 years ago)
Date of dissolution: 06 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: L11000106531
FEI/EIN Number 453574598
Address: 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668, US
Mail Address: 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CARLEVATTI JAMES F Agent 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668

Member

Name Role Address
CARLEVATTI JAMES F Member 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668
CARLEVATTI JENNIFER L Member 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668
Babicz Cara Member 25 Stoughton Lane, Orchard Park, NY, 14127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004956 WRITE DESIGN MARKETING COMMUNICATIONS EXPIRED 2014-01-14 2024-12-31 No data 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 8136 BARBERRY DRIVE, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 8136 BARBERRY DRIVE, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2015-11-09 8136 BARBERRY DRIVE, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2012-02-25 CARLEVATTI, JAMES F No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State