Search icon

SJ HOME, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SJ HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ HOME, 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: 07 Nov 2011 (13 years ago)
Date of dissolution: 13 Jun 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: L11000126733
FEI/EIN Number 453760323

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

Address: 901 SOUTH JASON STREET UNIT B, DENVER, CO, 80223, US
Mail Address: 901 SOUTH JASON STREET UNIT B, DENVER, CO, 80223, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SJ HOME, LLC, COLORADO 20121499066 COLORADO

Key Officers & Management

Name Role Address
ENGLISH JUSTIN Manager 901 SOUTH JASON STREET UNIT B, DENVER, CO, 80223
CHAVEZ STEVEN Manager 901 SOUTH JASON STREET UNIT B, DENVER, CO, 80223
B&C CORPORATE SERVICES OF CENTRAL FLORIDA, Agent 390 N. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 901 SOUTH JASON STREET UNIT B, DENVER, CO 80223 -
CHANGE OF MAILING ADDRESS 2016-02-05 901 SOUTH JASON STREET UNIT B, DENVER, CO 80223 -
REGISTERED AGENT NAME CHANGED 2016-02-05 B&C CORPORATE SERVICES OF CENTRAL FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -

Documents

Name Date
LC Voluntary Dissolution 2018-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-17
Florida Limited Liability 2011-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State