Entity Name: | TREASURE COAST JJ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREASURE COAST JJ 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: | 30 Dec 2013 (11 years ago) |
Document Number: | L13000178041 |
FEI/EIN Number |
46-4441657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3769 Helmsman Dr, Naples, FL, 34120, US |
Mail Address: | 3769 Helmsman Dr, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALEK ROBERT JJR. | Managing Member | 3769 Helmsman Dr, Naples, FL, 34120 |
MALEK ROBERT JJR. | Agent | 3769 Helmsman Dr, Naples, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000019110 | JIMMY JOHN'S | ACTIVE | 2021-02-08 | 2026-12-31 | - | 3769 HELMSMAN DR, NAPLES, FL, 34120 |
G15000081016 | JIMMY JOHN'S | EXPIRED | 2015-08-05 | 2020-12-31 | - | 8726 TOMPSON POINT, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 3769 Helmsman Dr, Naples, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 3769 Helmsman Dr, Naples, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 3769 Helmsman Dr, Naples, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State