Entity Name: | J'S ONE STOP CARIBBEAN RESTAURANT AND GROCERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J'S ONE STOP CARIBBEAN RESTAURANT AND GROCERY 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: |
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: | 31 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000016564 |
FEI/EIN Number |
46-1923979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3087 CLEVELAND AV, FT MYERS, FL, 33901, US |
Mail Address: | 3087 CLEVELAND AV, FT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roulston Jamion | Manager | 1514 NE 1st Terr, Cape Coral, FL, 33909 |
Roulston Jamion | Agent | 3087 CLEVELAND AV, FT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Roulston, Jamion | - |
LC AMENDMENT | 2019-04-01 | - | - |
LC AMENDMENT | 2017-11-20 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-21 | 3087 CLEVELAND AV, FT MYERS, FL 33901 | - |
LC AMENDMENT | 2017-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment | 2019-04-01 |
ANNUAL REPORT | 2018-01-31 |
LC Amendment | 2017-11-20 |
REINSTATEMENT | 2017-09-27 |
LC Amendment | 2017-08-21 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State