Search icon

J & J DESIGN WORKS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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