Search icon

J & J WELLS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Lieberman Erik Auth PO Box 1767, Venice, FL, 34284
REGISTERED AGENTS INC Agent -

Events

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 - -

Documents

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