Search icon

JEJ HOLDINGS, LLC

Company Details

Entity Name: JEJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000022548
FEI/EIN Number 90-0795517
Address: 4769 SOUTH ORANGE AVE., ORLANDO, FL 32806
Mail Address: 4769 SOUTH ORANGE AVE., ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOKANSON, ERIC J Agent 10 SHEOAH BLVD, APT 1, ORLANDO, FL 32708

Managing Member

Name Role Address
HOKANSON, ERIC J Managing Member 10 SHEOAH BLVD, APT 1, ORLANDO, FL 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095376 ALL CELL REPAIRS EXPIRED 2012-09-28 2017-12-31 No data 4769 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-10 4769 SOUTH ORANGE AVE., ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2014-10-10 4769 SOUTH ORANGE AVE., ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 10 SHEOAH BLVD, APT 1, ORLANDO, FL 32708 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000097311 ACTIVE 1000000772757 ORANGE 2018-02-20 2038-03-07 $ 2,711.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000063513 TERMINATED 1000000731134 ORANGE 2017-01-11 2037-02-02 $ 2,066.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000351204 TERMINATED 1000000579661 PALM BEACH 2014-02-12 2034-03-17 $ 448.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-10
ANNUAL REPORT 2013-03-14
Reg. Agent Change 2012-10-03
Florida Limited Liability 2012-02-15

Date of last update: 23 Jan 2025

Sources: Florida Department of State