Search icon

QJ ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: QJ ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QJ 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000011855
FEI/EIN Number 47-2844237

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

Address: 1321 SANDSTONE RUN, SANFORD, FL, 32771, US
Mail Address: 1321 SANDSTONE RUN, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JEFFREY S Manager 1321 SANDSTONE RUN, SANFORD, FL, 32771
YOUNG JEFFREY Agent 1321 SANDSTONE RUN, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070447 POOL SERVICE ONE ACTIVE 2021-05-24 2026-12-31 - 1321 SANDSTONE RUN, SANFORD, FL, 32771
G21000011978 STAR POOLS AND SPA ACTIVE 2021-01-25 2026-12-31 - 1321 SANDSTONE RUN, SANFORD, FL, 32771
G15000022608 STAR POOLS AND SPA EXPIRED 2015-03-03 2020-12-31 - 1321 SANDSTONE RUN, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 YOUNG, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-12-08
Florida Limited Liability 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State