Search icon

SJ JOINT VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SJ JOINT VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ JOINT VENTURES, 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: 18 Jan 2017 (8 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L17000014185
FEI/EIN Number 81-5075799

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

Address: 800 E. Venice Ave., Venice, FL, 34285, US
Mail Address: 800 E. Venice Ave., Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMBROOK BRENDA Manager 128 5TH ST. W, NOKOMIS, FL, 34275
BRENDA TIMBROOK Agent 128 5TH ST. W, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016746 HAIR WE R EXPIRED 2017-02-15 2022-12-31 - 808A VENICE AVE E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 800 E. Venice Ave., A, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-04-28 800 E. Venice Ave., A, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2020-04-28 BRENDA TIMBROOK -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 128 5TH ST. W, NOKOMIS, FL 34275 -
LC DISSOCIATION MEM 2018-06-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-31
CORLCDSMEM 2018-06-04
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State