Search icon

FNJ ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: FNJ ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FNJ ENTERPRISES 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: 20 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000046540
FEI/EIN Number 46-5176592

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

Address: 10603 Author's Way, ORLANDO, FL, 32832, US
Mail Address: 10603 Author's Way, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ FRANCES Managing Member 10603 Author's Way, ORLANDO, FL, 32832
Negron-Mercado Juan Manager 10603 Author's Way, Orlando, FL, 32832
CRUZ FRANCES Agent 10603 Author's Way, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055140 FRANCES CRUZ MD EXPIRED 2014-06-09 2019-12-31 - 12200 MENTA ST UNIT 107, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2018-02-09 FNJ ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 10603 Author's Way, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2017-08-08 10603 Author's Way, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 10603 Author's Way, ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
LC Name Change 2018-02-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State