Search icon

J1 GRAPHICS LLC

Company Details

Entity Name: J1 GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000146356
FEI/EIN Number 81-3518881
Address: 8600 commodity circle, Suite 140, Orlando, FL, 32819, US
Mail Address: 8600 commodity circle, Suite 140, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MANDALA STEVEN Agent 7520 WESTPOINTE BLVD #511, orlando, FL, 32835

Manager

Name Role Address
MANDALA STEVEN Manager 7520 WESTPOINTE BLVD #511, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125632 ORLANDO HYDRO DIPPING EXPIRED 2018-11-27 2023-12-31 No data 8600 COMMODITY CIRCLE, SUITE 140, ORLANDO, FL, 32819
G18000034053 SUPREME WRAPS EXPIRED 2018-03-13 2023-12-31 No data 8600 COMMODITY CIRCLE, SUITE 140, ORLANDO, FL, 32819
G17000040585 J1 WRAPS EXPIRED 2017-04-14 2022-12-31 No data 11309, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-03 MANDALA, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 7520 WESTPOINTE BLVD #511, orlando, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 8600 commodity circle, Suite 140, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-03-06 8600 commodity circle, Suite 140, Orlando, FL 32819 No data

Documents

Name Date
LC Amendment 2019-05-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-15
Florida Limited Liability 2016-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State