Entity Name: | J&A CONNECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J&A CONNECTIONS, 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: | 21 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000147720 |
FEI/EIN Number |
46-3910850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11408 marlette ave, LEESBURG, FL, 34788, US |
Mail Address: | 11408 marlette ave, LEESBURG, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J&A CONNECTIONS, LLC, COLORADO | 20191240540 | COLORADO |
Name | Role | Address |
---|---|---|
MIKULKA ANDREW RJR. | Manager | 11408 marlette ave, LEESBURG, FL, 34788 |
MIKULKA JESSICA A | Authorized Member | 11408 marlette ave, LEESBURG, FL, 34788 |
Griffith Michael T | Manager | 237 e woorward ave, Eustis, FL, 32726 |
MIKULKA ANDREW RJR. | Agent | 11408 marlette ave, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 11408 marlette ave, LEESBURG, FL 34788 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 11408 marlette ave, LEESBURG, FL 34788 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 11408 marlette ave, LEESBURG, FL 34788 | - |
LC AMENDMENT | 2014-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State