Entity Name: | JJS LUTZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJS LUTZ 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: |
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: | 26 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L14000102277 |
FEI/EIN Number |
36-4792198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 774, LAND O LAKES, FL, 34639, US |
Address: | 18861 STATE RD. 54, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NACCOUR ROY | Manager | P.O. BOX 774, LAND O LAKES, FL, 34639 |
Booth and Cook | Agent | 3030 Starkey Blvd, Trinity, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088153 | J. JOSEPH SALON | ACTIVE | 2019-08-20 | 2029-12-31 | - | P.O. BOX 774, LAND O LAKES, FL, 34637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-11 | Booth and Cook | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 3030 Starkey Blvd, Suit 100, Trinity, FL 34655 | - |
LC AMENDMENT AND NAME CHANGE | 2022-04-29 | JJS LUTZ LLC | - |
CHANGE OF MAILING ADDRESS | 2019-08-28 | 18861 STATE RD. 54, LUTZ, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 18861 STATE RD. 54, LUTZ, FL 33558 | - |
LC AMENDMENT | 2014-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-07-11 |
LC Amendment and Name Change | 2022-04-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State