Search icon

J4E L.L.C. - Florida Company Profile

Company Details

Entity Name: J4E L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J4E L.L.C. 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: 13 Sep 2018 (7 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L18000217974
FEI/EIN Number 83-1967426

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

Address: 901 HERITAGE GROVES DR., BRANDON, FL, 33510, US
Mail Address: 901 HERITAGE GROVES DR., BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
RIVERA JOSHUA Authorized Member 901 HERITAGE GROVES DR., BRANDON, FL, 33510
WALLING JEFFREY Authorized Member 901 HERITAGE GROVES DR., BRANDON, FL, 33510
RODRIGUEZ JUAN Authorized Member 901 HERITAGE GROVES DR., BRANDON, FL, 33510
CASTILLO JONATHON Authorized Member 901 HERITAGE GROVES DR., BRANDON, FL, 33510
SERRANO ELKIN Authorized Member 901 HERITAGE GROVES DR., BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106908 CORNERSTONE HOMES EXPIRED 2018-09-30 2023-12-31 - 901 HERITAGE GROVES DR., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-01-26 - -

Documents

Name Date
Reg. Agent Resignation 2021-04-02
VOLUNTARY DISSOLUTION 2021-01-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State