Search icon

FJ CONSULTANTS, LLC

Company Details

Entity Name: FJ CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000078125
FEI/EIN Number 46-0553245
Address: 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KEEPAX JOHN M Agent 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134

Managing Member

Name Role Address
KEEPAX JOHN Managing Member 1040 SEVILLA AVE., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088046 LIMEY DESIGN EXPIRED 2014-08-27 2019-12-31 No data 13280 SW 131 STREET, STE 105, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 2525 Ponce de Leon Blvd., Suite 300, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 2525 Ponce de Leon Blvd., Suite 300, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2014-09-12 2525 Ponce de Leon Blvd., Suite 300, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-09-12 KEEPAX, JOHN M No data

Documents

Name Date
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-26
AMENDED ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-15
Florida Limited Liability 2012-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State