Search icon

JJ&R FOOD LLC - Florida Company Profile

Company Details

Entity Name: JJ&R FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJ&R FOOD 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: 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: 22 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L13000148422
FEI/EIN Number 46-3951297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3720 NW 13TH ST STE 1, GAINESVILLE, FL, 32609, US
Mail Address: 3720 NW 13TH ST STE 1, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN TUU Managing Member 3720 NW 13 ST STE 1, GAINESVILLE, FL, 32609
PHAN TUU Agent 3720 NW 13TH ST STE 1, GAINESVILLE, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104107 KOYO GRILL SUSHI AND THAI RESTAURANT EXPIRED 2013-10-22 2018-12-31 - 801 SOUTH UNIVERSITY DR #C112, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 3720 NW 13TH ST STE 1, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2021-01-12 PHAN, TUU -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-07-01 3720 NW 13TH ST STE 1, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-01 3720 NW 13TH ST STE 1, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-01-04
AMENDED ANNUAL REPORT 2014-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State