Entity Name: | J & J DESIGN WORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & J DESIGN WORKS, 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: |
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: | 19 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000084467 |
FEI/EIN Number |
47-0962921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2663 Park Street, JACKSONVILLE, FL, 32204, US |
Mail Address: | 2663 Park Street, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY JOYCE | President | 2663 Park Street, JACKSONVILLE, FL, 32204 |
Madrid Theresa | Vice President | 2663 Park Street, JACKSONVILLE, FL, 32204 |
GAY JOYCE | Agent | 2663 Park Street, JACKSONVILLE, FL, 32204 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115571 | FRESH CANOPY | EXPIRED | 2015-11-13 | 2020-12-31 | - | 9677 WATERSHED DRIVE SOUTH, JACKSONVILLE, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2663 Park Street, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 2663 Park Street, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2663 Park Street, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | GAY, JOYCE | - |
REINSTATEMENT | 2017-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000094926 | TERMINATED | 1000000859177 | DUVAL | 2020-02-08 | 2040-02-12 | $ 1,179.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-02-23 |
ANNUAL REPORT | 2015-07-07 |
Florida Limited Liability | 2014-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State