Search icon

JJS LUTZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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