Search icon

SJ INSTALLATIONS LLC - Florida Company Profile

Company Details

Entity Name: SJ INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ INSTALLATIONS 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: 20 Apr 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000108147
FEI/EIN Number 30-1237777

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

Mail Address: 1415 W OAK ST, KISSIMMEE, FL, 34741, US
Address: 1021 Exchange Pl Ste 104, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SJ INSTALLATIONS LLC 401K 2023 301237777 2024-09-12 SJ INSTALLATIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 4076696824
Plan sponsor’s address 1011 EXCHANGE PLACE, ST. CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEGURA RIVAS LENIN A Manager 2563 Chatham Circle, KISSIMMEE, FL, 34746
SEGURA JIMENEZ JUAN D Manager 2563 Chatham Circle, KISSIMMEE, FL, 34746
SEGURA JIMENEZ LENIN D Manager 2563 CHATHAM CIRCLE, KISSIMMEE, FL, 34746
SEGURA JUAN Agent 2563 Chatham Circle, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1021 Exchange Pl Ste 104, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-01-28 1021 Exchange Pl Ste 104, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2021-04-01 SEGURA , JUAN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 2563 Chatham Circle, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550911 ACTIVE 1000001006810 OSCEOLA 2024-08-09 2034-08-28 $ 985.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-01
Florida Limited Liability 2020-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State