Search icon

J&J RESTAURANT GROUP LLC

Company Details

Entity Name: J&J RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000086167
FEI/EIN Number APPLIED FOR
Address: 10801 Starkey Road, Largo, FL, 33777, US
Mail Address: 10801 Starkey Road, Largo, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
COIZZA JOSEPH Authorized Member 8146 Wild Oaks Way, Largo, FL, 33773
Vitiello John Authorized Member 6980 Ulmerton Road, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062384 BELLA ITALIA RESTAURANT EXPIRED 2014-06-18 2019-12-31 No data 10801 STARKEY ROAD, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 10801 Starkey Road, Suite 7, Largo, FL 33777 No data
CHANGE OF MAILING ADDRESS 2016-04-27 10801 Starkey Road, Suite 7, Largo, FL 33777 No data
LC AMENDMENT 2015-06-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000417279 ACTIVE 15-221-D3-OPA LEON COUNTY 2023-06-29 2028-09-07 $1,617.03 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000417295 TERMINATED 15-221-D3-OPA LEON COUNTY 2023-06-29 2028-09-07 $1,617.03 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000454738 ACTIVE 15-221-D3-OPA LEON COURT 2019-10-15 2027-09-23 $1,617.03 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
LC Amendment 2015-06-15
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State