Entity Name: | J & F KITCHEN AND BATH DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & F KITCHEN AND BATH DESIGNS, 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: | 14 Jun 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L16000114826 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 Douglas Ave, Altamonte Springs, FL, 32714, US |
Mail Address: | 510 Douglas Ave, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEATHERS JAMES | Authorized Member | 818 BAYBREEZE LANE, ALTAMONTE SPRINGS, FL, 32714 |
WEATHERS JAMES E | Agent | 510 Douglas Ave, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000023288 | PREMIER KITCHEN AND BATH DESIGNS | EXPIRED | 2017-03-04 | 2022-12-31 | - | 818 BAYBREEZE LANE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-25 | 510 Douglas Ave, 1021, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-25 | 510 Douglas Ave, 1021, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2017-10-25 | 510 Douglas Ave, 1021, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-25 | WEATHERS, JAMES E | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-07-25 | - | - |
LC AMENDMENT | 2016-07-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-25 |
LC Amendment | 2016-07-25 |
LC Amendment | 2016-07-01 |
Florida Limited Liability | 2016-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State