Search icon

JJ BAY HARBOR 3, LLC

Company Details

Entity Name: JJ BAY HARBOR 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000010151
FEI/EIN Number 46-2067531
Address: 5419 East Valle Vista Road, PHOENIX, AZ, 85018, US
Mail Address: 5419 East Valle Vista Road, PHOENIX, AZ, 85018, US
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON TRENT Agent 1507 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304

Managing Member

Name Role Address
WALTON CHRISTOPHER R Managing Member 5419 East Valle Vista Road, PHOENIX, AZ, 85018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087185 JIMMY JOHNS EXPIRED 2013-09-03 2018-12-31 No data 21213 BIDCSYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 5419 East Valle Vista Road, PHOENIX, AZ 85018 No data
CHANGE OF MAILING ADDRESS 2018-01-19 5419 East Valle Vista Road, PHOENIX, AZ 85018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000429518 ACTIVE 1000000898295 MIAMI-DADE 2021-08-18 2031-08-25 $ 407.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-10
Florida Limited Liability 2013-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State