Search icon

J&N WORLDWIDE LLC

Company Details

Entity Name: J&N WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (3 months ago)
Document Number: L18000019912
FEI/EIN Number 82-4101720
Address: 1946 Grand Isle Dr Brandon Fl 33511, Brandon, FL, 33511, US
Mail Address: 1946 Grand Isle DR, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES JONATHAN Agent 9057 Canopy Oak Ln, Riverview, FL, 33578

Manager

Name Role Address
MORALES JONATHAN Manager 1946 Grand Isle Dr, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-14 1946 Grand Isle Dr Brandon Fl 33511, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 1946 Grand Isle Dr Brandon Fl 33511, Brandon, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-01-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 9057 Canopy Oak Ln, 203, Riverview, FL 33578 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
AMOJW REALTY, LLC VS J&N WORLDWIDE LLC, D/B/A GRAND SIXTY CLUB, AND JONATHAN MORALES 2D2021-1157 2021-04-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
2021-CC-017914

County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003232

Parties

Name AMOJW REALTY LLC
Role Petitioner
Status Active
Representations SEAN P. COX, ESQ.
Name J&N WORLDWIDE LLC
Role Respondent
Status Active
Representations VICTOR L. ZAMORA, JR., ESQ.
Name JONATHAN MORALES "LLC"
Role Respondent
Status Active
Name D/B/A GRAND SIXTY CLUB
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed.
Docket Date 2021-07-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of AMOJW REALTY, LLC
Docket Date 2021-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the petition for writ of mandamus is granted to the extent that Petitioner shall file the petition and appendix within 15 days from the date of this order.
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE PETITION OF MANDAMUS
On Behalf Of AMOJW REALTY, LLC
Docket Date 2021-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AMOJW Realty, LLC, has filed a "notice of appeal" seeking a writ of mandamus. Petitioner shall submit a petition for writ of mandamus with appendix in this case number within fifteen days from the date of this order, or this proceeding will be at risk of dismissal without further notice.
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AMOJW REALTY, LLC

Documents

Name Date
REINSTATEMENT 2024-11-14
REINSTATEMENT 2023-01-29
REINSTATEMENT 2021-11-09
REINSTATEMENT 2020-12-04
REINSTATEMENT 2019-10-18
Florida Limited Liability 2018-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State