Search icon

S.J.M. FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: S.J.M. FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.J.M. FLORIDA, 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 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000032666
FEI/EIN Number 47-3321062

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

Address: 821 SHADOW RIDGE ROAD, FRANKLIN LAKES, NJ, 07417, US
Mail Address: 821 SHADOW RIDGE ROAD, FRANKLIN LAKES, NJ, 07417, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIORINO ANTHONY J SR Manager 821 SHADOW RIDGE ROAD, FRANKLIN LAKES, NJ, 07417
MAIDRINO, SR ANTHONY J Agent 3609 S BANANA RIVER BLVD, COCOA BEACH, FL, 329315434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002474 KAPA KAI APARTMENT EXPIRED 2018-01-04 2023-12-31 - 400 JOHNSON AVE TRUST, PO BOX 73, FRANKLIN LAKES, NJ, 07417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2018-01-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 MAIDRINO, SR, ANTHONY J -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 3609 S BANANA RIVER BLVD, CB12, COCOA BEACH, FL 32931-5434 -

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-23
CORLCRACHG 2018-01-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State