Entity Name: | JJS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJS ENTERPRISES, 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: | 13 Jun 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Jun 2013 (12 years ago) |
Document Number: | L13000086413 |
FEI/EIN Number |
58-2365152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 61 MENDEL PARKWAY, MONTGOMERY, AL, 36117, US |
Mail Address: | 61 Mendel Parkway, Montgomery, AL, 36117, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JJS ENTERPRISES, LLC, ALABAMA | 000-915-394 | ALABAMA |
Name | Role | Address |
---|---|---|
FULLER HUGH | Manager | 611 S. Ft Harrison Ave, CLEARWATER, FL, 33756 |
HOUSE ANGELA | Auth | 61 Mendel parkway, Montgomery, AL, 36117 |
ANGELA HOUSE | Agent | 611 S FORT HARRISON AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 511 NW 9TH ST, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | ANGELA, HOUSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 611 S FORT HARRISON AVE, SUITE 388, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 61 MENDEL PARKWAY, MONTGOMERY, AL 36117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-26 | 61 MENDEL PARKWAY, MONTGOMERY, AL 36117 | - |
CONVERSION | 2013-06-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000106561. CONVERSION NUMBER 100000132451 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State