Entity Name: | J & J WELLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & J WELLS, 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: | 11 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | L16000051156 |
FEI/EIN Number |
81-2112896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
Mail Address: | sea grape inn 5125 gulf of mexico drive, longboat key, FL, 34228, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lieberman Erik | Auth | PO Box 1767, Venice, FL, 34284 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | Registered Agents Inc | - |
LC DISSOCIATION MEM | 2019-11-18 | - | - |
REINSTATEMENT | 2019-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2016-12-19 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-02-22 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-25 |
CORLCDSMEM | 2019-11-18 |
AMENDED ANNUAL REPORT | 2019-10-13 |
REINSTATEMENT | 2019-09-18 |
ANNUAL REPORT | 2017-02-19 |
CORLCDSMEM | 2016-12-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State