Search icon

J 850 A ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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