Search icon

J&J EVENT DESIGN LLC - Florida Company Profile

Company Details

Entity Name: J&J EVENT DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&J EVENT DESIGN 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: 14 Jun 2018 (7 years ago)
Date of dissolution: 20 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2024 (10 months ago)
Document Number: L18000147555
FEI/EIN Number 83-3534076

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

Address: 5449 sw 190th ave, Miramar, FL, 33029, US
Mail Address: 5449 sw 190th ave, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATINO JULIETA Authorized Member 16730 GRIFFIN ROAD, SOUTHWEST RANCHES, FL, 33331
SABATINO JULIETA Agent 5449 sw 190th ave, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078633 CASAFLOR EXPIRED 2019-07-22 2024-12-31 - 17450 SW 22ND ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 5449 sw 190th ave, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-11-30 5449 sw 190th ave, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 5449 sw 190th ave, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2022-10-13 SABATINO, JULIETA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000685428 ACTIVE 1000001017345 BROWARD 2024-10-23 2044-10-30 $ 7,414.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-20
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-10-13
AMENDED ANNUAL REPORT 2022-08-10
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-09-28
AMENDED ANNUAL REPORT 2020-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State