Entity Name: | J 850 A ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J 850 A ENTERPRISES, 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: |
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: | 12 Nov 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000176092 |
FEI/EIN Number |
47-2335392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 NE Racetrack Rd, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 9199 Military Trl, Navarre, FL, 32566, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JOHN T | Manager | 114 NE Racetrack rd, FORT WATON BEACH, FL, 32548 |
SOTRAIDIS NICK | Agent | 2416 COUNTY HWY 83A EAST, FREEPORT, FL, 32439 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000125681 | J & DUCKS EVERYTHING AUTO | EXPIRED | 2014-12-15 | 2024-12-31 | - | 1409 MARK TWAIN COURT, NICEVILLE, FL, 32578 |
G14000125684 | J'S ALLSTAR AUTO SALES | EXPIRED | 2014-12-15 | 2024-12-31 | - | POB 6205, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-09 | 114 NE Racetrack Rd, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2020-12-09 | 114 NE Racetrack Rd, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-09 | SOTRAIDIS, NICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
Florida Limited Liability | 2014-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State