Search icon

J & G EXPLOSIVES LLC - Florida Company Profile

Company Details

Entity Name: J & G EXPLOSIVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & G EXPLOSIVES 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: 23 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000165779
FEI/EIN Number 47-2669910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 413 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 413 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angelini Vanessa S Manager 413 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301
VANESSA ANGELINI Agent 413 IDLEWYLD DRIVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 413 IDLEWYLD DRIVE, FORT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2022-09-06 - -
REGISTERED AGENT NAME CHANGED 2022-09-06 VANESSA ANGELINI -
LC AMENDMENT 2022-05-16 - -
CHANGE OF MAILING ADDRESS 2017-04-27 413 IDLEWYLD DRIVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 413 IDLEWYLD DRIVE, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2016-10-21 - -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
CORLCRACHG 2022-09-06
LC Amendment 2022-05-16
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-22
LC Amendment 2016-10-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State