Search icon

DC FL JJ II, LLC

Company Details

Entity Name: DC FL JJ II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L14000130604
FEI/EIN Number 47-1641365
Address: 1810 NE 8th St, Homestead, FL, 33033, US
Mail Address: 1810 NE 8th St, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Copeland Darryl WIII Agent 1810 NE 8th St, Homestead, FL, 33033

President

Name Role Address
COPELAND DARRYL WIII, TR President 1810 NE 8th St, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085443 JIMMY JOHNS SANDWICHES ACTIVE 2024-07-17 2029-12-31 No data 1810 NE 8TH ST, HOMESTEAD, FL, 33033
G16000036856 JIMMY JOHNS EXPIRED 2016-04-11 2021-12-31 No data 1810 NE 8TH STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1810 NE 8th St, Homestead, FL 33033 No data
CHANGE OF MAILING ADDRESS 2024-04-19 1810 NE 8th St, Homestead, FL 33033 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1810 NE 8th St, Homestead, FL 33033 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Copeland, Darryl W, III No data
LC AMENDMENT 2022-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-09
LC Amendment 2022-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State