Search icon

S & J FOOD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: S & J FOOD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & J FOOD SERVICES 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000038632
Address: 38 S ATLANTIC DRIVE, COCOA BEACH, FL, 32931, US
Mail Address: 38 S ATLANTIC DRIVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVOLACCI SALVATORE Manager 38 S ATLANTIC DRIVE, COCOA BEACH, FL, 32931
TAVOLACCI FELICIA Manager 6710 EAGLE TREE COURT, NORTH FORT MYERS, FL, 33917
TAVOLACCI SALVATORE AJR Agent 2055 SYKES CREEK DRIVE, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053851 SALUCCI'S BRICK OVEN PIZZA LLC EXPIRED 2018-04-30 2023-12-31 - 38 S ATLANTIC AVE, COCOA BEACH, FL, 32931
G18000031272 BUONO'S BRICK OVEN PIZZERIA LLC EXPIRED 2018-03-06 2023-12-31 - 38 S ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 38 S ATLANTIC DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2018-09-25 38 S ATLANTIC DRIVE, COCOA BEACH, FL 32931 -
LC AMENDMENT 2018-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000144093 ACTIVE 1000000862780 BREVARD 2020-03-02 2040-03-04 $ 1,589.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Amendment 2018-09-24
Florida Limited Liability 2018-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State