Search icon

JSJ LEGACY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JSJ LEGACY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JSJ LEGACY ENTERPRISES, 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: 22 Aug 2019 (6 years ago)
Date of dissolution: 08 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2024 (5 months ago)
Document Number: L19000215364
FEI/EIN Number 84-2901919

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

Address: 5351 Bridge St., Tampa, FL, 33611, US
Mail Address: 5351 Bridge St., Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. JULIEN JAMII Manager 5351 BRIDGE ST., UNIT 59, TAMPA, FL, 33611
ST. JULIEN JAMII Agent 5351 Bridge St., Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 5351 Bridge St., UNIT 59, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 5351 Bridge St., UNIT 59, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-08-08 5351 Bridge St., UNIT 59, Tampa, FL 33611 -
LC DISSOCIATION MEM 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 ST. JULIEN, JAMII -
LC AMENDMENT 2019-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196632 TERMINATED 1000000987022 PINELLAS 2024-04-01 2034-04-03 $ 1,097.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
CORLCDSMEM 2020-07-23
Reg. Agent Change 2020-04-23
ANNUAL REPORT 2020-01-27
LC Amendment 2019-09-26
Florida Limited Liability 2019-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State