Entity Name: | JJ22, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJ22, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | L12000135069 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 CUNNINGHAM DR, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | po box 290429, port orange, FL, 32129, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAIDLE JEFFREY G | Managing Member | 71 CUNNINGHAM DRIVE, NEW SMYRNA BEACH, FL, 32168 |
Miracle Patricia | Authorized Person | PO Box 290429, PORT ORANGE, FL, 32129 |
HAIDLE JEFFREY G | Agent | 71 CUNNINGHAM DRIVE, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000023078 | FOREST TAVERN | ACTIVE | 2024-02-10 | 2029-12-31 | - | 21918 ST RD 40, ASTOR, FL, 32102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-08 | 71 CUNNINGHAM DR, NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | HAIDLE, JEFFREY G | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
AMENDED ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-10-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State