Search icon

J GRIFFIS ENTERPRISES, LLC

Company Details

Entity Name: J GRIFFIS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L13000069196
FEI/EIN Number 46-2717293
Address: 200 sw 4th ave, lake butler, FL, 32054, US
Mail Address: 200 sw 4th ave, lake butler, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
griffis jon t Agent 200 sw 4th ave, LAKE BUTLER, FL, 32054

Managing Member

Name Role Address
GRIFFIS JON T Managing Member 200 sw 4th Ave, Lake butler, FL, 32054
GRIFFIS JOHN E Managing Member P O BOX 92, RAIFORD, FL, 32083

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046427 THE FULLHOUSE LOUNGE & PACKAGE ACTIVE 2013-05-15 2028-12-31 No data J GRIFFIS ENTERPRISES, LLC, P O BOX 92, RAIFORD, FL, 32083

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 200 sw 4th ave, lake butler, FL 32054 No data
CHANGE OF MAILING ADDRESS 2017-09-14 200 sw 4th ave, lake butler, FL 32054 No data
REGISTERED AGENT NAME CHANGED 2017-09-14 griffis, jon t No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 200 sw 4th ave, LAKE BUTLER, FL 32054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000246429 TERMINATED 1000000820908 UNION 2019-03-28 2039-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J16000726483 TERMINATED 1000000725977 UNION 2016-11-07 2036-11-10 $ 1,512.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State