Search icon

J&J ENTERPRISES CONNECTION LLC - Florida Company Profile

Company Details

Entity Name: J&J ENTERPRISES CONNECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&J ENTERPRISES CONNECTION 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: 08 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000166224
FEI/EIN Number 30-0952146

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

Address: 1718 SAND LAKE RD, ORLANDO, FL, 32809, US
Mail Address: 1718 SAND LAKE RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE GODOFREDO DA COSTA FILHO President 1718 SAND LAKE RD, ORLANDO, FL, 32809
SAFETY TAX & BOOKKEEPING Agent 4307 VINELAND ROAD, ORLANDO, FL, 32811
JOELMA ALVES VILELA COSTA EIRELI Member RUA FLORIANO PEIXOTO 447, BARREIRAS, 47805140
SAFRA DISTRIBUICAO DE PRODUTOS ALIMENTICIO Member AV ANTONIO CARLOS MAGALHAES 1586, BARREIRAS, 4780185
VILELA COSTA JOELMA Vice President RUA ITAMARATY 276, BARREIRAS, 47806032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125373 LA FOGATA LATIN CUSINE EXPIRED 2018-11-26 2023-12-31 - 437 SANDRINGHAN CT, WINTER SPRING, FL, 32708
G17000006431 DESIGNSCAPES EXPIRED 2017-01-18 2022-12-31 - 6965 PIAZZA GRANDE AVENUE SUITE 210, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 4307 VINELAND ROAD, SUITE H7, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 1718 SAND LAKE RD, SUITE C 102-103, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-05-08 1718 SAND LAKE RD, SUITE C 102-103, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-05-08 SAFETY TAX & BOOKKEEPING -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000678977 ACTIVE 1000001014858 ORANGE 2024-10-17 2044-10-30 $ 2,082.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000678985 ACTIVE 1000001014859 ORANGE 2024-10-17 2044-10-30 $ 10,477.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000197461 ACTIVE 1000000884100 ORANGE 2021-04-15 2041-04-28 $ 9,755.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-10
REINSTATEMENT 2017-12-11
LC Amendment 2016-10-03
Florida Limited Liability 2016-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State