Search icon

TJJ PACKING LLC - Florida Company Profile

Company Details

Entity Name: TJJ PACKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJJ PACKING 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: 04 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000060839
FEI/EIN Number 455285034

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

Address: 335 East Linton Blvd, DELRAY BEACH, FL, 33483, US
Mail Address: 335 East Linton Blvd, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNUZZI JAMES Managing Member 335 East Linton Blvd, DELRAY BEACH FLORIDA, FL, 33483
GIANNUZZI TIMOTHY J Auth 335 EAST LINTON BLVD, DELRAY BEACH, FL, 33483
Giannuzzi James Agent 335 East Linton Blvd, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 335 East Linton Blvd, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2020-03-16 Giannuzzi, James -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 335 East Linton Blvd, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2017-05-23 - -
CHANGE OF MAILING ADDRESS 2017-05-23 335 East Linton Blvd, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-05-23
AMENDED ANNUAL REPORT 2015-06-19
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State