Search icon

J3 VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: J3 VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J3 VENTURES, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000014772
FEI/EIN Number 46-4728051

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

Address: 1506 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1506 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT JOHN Manager 1506 Collins Ave, MIAMI BEACH, FL, 33139
Kennett James Manager 425 NW 18th Avenue, Portland, OR, 97209
M&M RA SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002345 HOSTELLING INTERNATIONAL EXPIRED 2015-01-07 2020-12-31 - 1506 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G14000077318 HI MIAMI BEACH HOSTEL EXPIRED 2014-07-25 2019-12-31 - 1506 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 M&M RA SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 3001 SW 3 AVE, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State