Search icon

J & J UTC, LLC - Florida Company Profile

Company Details

Entity Name: J & J UTC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & J UTC, 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: 02 Aug 2017 (8 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L17000164645
FEI/EIN Number 822235093

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

Address: 1396 47th Ave NE, St Petersburg, FL, 33703, US
Mail Address: 1396 47th Ave NE, St Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON GLENN A Authorized Member 1396 47th Ave NE, St Petersburg, FL, 33703
GORDON KIMBERLY Authorized Member 1396 47th Ave NE, St Petersburg, FL, 33703
Glenn Gordon A Agent 1396 47th AVe NE, St Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064507 CLEAN JUICE UTC EXPIRED 2019-06-04 2024-12-31 - 5215 UNIVERSITY PKWY #104, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1396 47th Ave NE, St Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2020-07-20 1396 47th Ave NE, St Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 1396 47th AVe NE, St Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2018-10-05 Glenn, Gordon A -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State