Search icon

JNJ AMENITY SERVICES LLC

Company Details

Entity Name: JNJ AMENITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2024 (2 months ago)
Document Number: L17000073176
FEI/EIN Number 82-1014585
Address: 7804 DAVIE RAY DR, ZEPHYRHILLS, FL, 33540, US
Mail Address: 7804 DAVIE RAY DR, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
IRIZARRY VELEZ CESMARIE Agent 7804 DAVIE RAY DR, ZEPHYRHILLS, FL, 33540

Owne

Name Role Address
Irizarry Velez Cesmarie Owne 7804 Davie Ray Drive, Zephyrhills, FL, 33541

Manager

Name Role Address
IRIZARRY VELEZ BRYAN Manager 7804 DAVIE RAY DR, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-12 IRIZARRY VELEZ, CESMARIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 7804 DAVIE RAY DR, ZEPHYRHILLS, FL 33540 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 7804 DAVIE RAY DR, ZEPHYRHILLS, FL 33540 No data
CHANGE OF MAILING ADDRESS 2022-08-22 7804 DAVIE RAY DR, ZEPHYRHILLS, FL 33540 No data
LC AMENDMENT AND NAME CHANGE 2022-08-22 JNJ AMENITY SERVICES LLC No data

Documents

Name Date
REINSTATEMENT 2024-11-23
REINSTATEMENT 2023-12-12
LC Amendment and Name Change 2022-08-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-19
Florida Limited Liability 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State