Search icon

J & J BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: J & J BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & J BROTHERS, 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: 24 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L14000066842
FEI/EIN Number 61-1737290

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

Address: 799 West Gaines Street, TALLAHASSEE, FL, 32304, US
Mail Address: 799 West Gaines Street, Unit 101, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO MIKEL Manager 2327 Lake Hall, TALLAHASSEE, FL, 32309
JIMENEZ ELVARO A Manager 3456 Gentle Wind Way, Tallahassee, FL, 32317
Jaramillo Jose I Manager 1325 Stone Road, Tallahassee, FL, 32303
Jaramillo MIKel Agent 799 West Gaines Street, TALLAHASSEE, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085467 ISABELLA'S PIZZERIA NAPOLETANA ACTIVE 2022-07-19 2027-12-31 - 799 W GAINES ST, UNIT 101, TALLAHASSEE, FL, 32304
G14000063713 ISABELLA'S PIZZERIA NAPOLETANA EXPIRED 2014-06-20 2019-12-31 - J & J BROTHERS , LLC, 1277 CEDAR CENTER DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000079778 TERMINATED 1000000858177 LEON 2020-01-29 2040-02-05 $ 716.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
REINSTATEMENT 2024-10-14
REINSTATEMENT 2023-11-08
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-10-25
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-02-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-02
Florida Limited Liability 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State