Search icon

SJ INSTALLATIONS LLC

Company Details

Entity Name: SJ INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L20000108147
FEI/EIN Number 30-1237777
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

Agent

Name Role Address
SEGURA JUAN Agent 2563 Chatham Circle, KISSIMMEE, FL, 34746

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1021 Exchange Pl Ste 104, Saint Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2022-01-28 1021 Exchange Pl Ste 104, Saint Cloud, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2021-04-01 SEGURA , JUAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 2563 Chatham Circle, KISSIMMEE, FL 34746 No data

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 Feb 2025

Sources: Florida Department of State