Search icon

J & J ULTIMATE HOME MAINTENANCE & REPAIR LLC - Florida Company Profile

Company Details

Entity Name: J & J ULTIMATE HOME MAINTENANCE & REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & J ULTIMATE HOME MAINTENANCE & REPAIR 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: 31 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000014725
FEI/EIN Number 45-4418780

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

Address: 2201 Sabal Ridge Ct., Palm Beach Gardens, FL, 33418, US
Mail Address: 2201 Sabal Ridge Ct., Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVIVO JOSEPH Manager 2201 Sabal Ridge Ct., Palm Beach Gardens, FL, 33418
HOLZ JOHN T Agent 3003 S CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2201 Sabal Ridge Ct., H, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2017-04-25 2201 Sabal Ridge Ct., H, Palm Beach Gardens, FL 33418 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001171231 LAPSED 12-088-D2OPA LEON 2013-03-27 2018-07-09 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
Florida Limited Liability 2012-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State