Search icon

JJ&A ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: JJ&A ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJ&A ACQUISITIONS 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 23 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: L15000189468
FEI/EIN Number 81-0807081

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

Address: 4327 HIGHWAY 27 S, CLERMONT, FL, 34711, US
Mail Address: 4327 HIGHWAY 27 S, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATELLA JOSEPH Manager 4327 South Highway 27, CLERMONT, FL, 34711
MATELLA ANDREW J Manager 4327 South Highway 27, CLERMONT, FL, 34711
SPENCER JARROD Manager 4327 South Highway 27, CLERMONT, FL, 34711
Walker Berry JEsq. Agent 225 South Westmonte Dr, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 225 South Westmonte Dr, 2040, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2022-02-13 Walker, Berry J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 4327 HIGHWAY 27 S, SUITE 607, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-02-27 4327 HIGHWAY 27 S, SUITE 607, CLERMONT, FL 34711 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State