Search icon

J & J INTERIORS OF GREEN COVE SPRINGS LLC - Florida Company Profile

Company Details

Entity Name: J & J INTERIORS OF GREEN COVE SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & J INTERIORS OF GREEN COVE SPRINGS 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: 31 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: L11000123805
FEI/EIN Number 454085060

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

Address: 561 MEADOW BROOK FARMS ROAD, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 561 MEADOW BROOK FARMS ROAD, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOHN W Managing Member 561 MEADOW BROOK FARMS ROAD, GREEN COVE SPRINGS, FL, 32043
JOHNSON TRAVIS W Managing Member 561 MEADOW BROOK FARMS ROAD, GREEN COVE SPRINGS, FL, 32043
JOHNSON JOHN W Agent 561 MEADOW BROOK FARMS ROAD, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112857 J & J DIRT WORKS EXPIRED 2015-11-05 2020-12-31 - 561 MEADOWBROOK FARMS ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State