Search icon

JEJ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JEJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEJ HOLDINGS, 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000022548
FEI/EIN Number 900795517

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

Address: 4769 SOUTH ORANGE AVE., ORLANDO, FL, 32806, US
Mail Address: 4769 SOUTH ORANGE AVE., ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOKANSON ERIC J Managing Member 10 SHEOAH BLVD, APT 1, ORLANDO, FL, 32708
HOKANSON ERIC J Agent 10 SHEOAH BLVD, 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 - 4769 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-10 4769 SOUTH ORANGE AVE., ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2014-10-10 4769 SOUTH ORANGE AVE., ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 10 SHEOAH BLVD, APT 1, ORLANDO, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

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: 03 Apr 2025

Sources: Florida Department of State