Search icon

J&A CONNECTIONS, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of J&A CONNECTIONS, LLC, COLORADO 20191240540 COLORADO

Key Officers & Management

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

Events

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 - -

Documents

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