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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SEGURA JUAN | Agent | 2563 Chatham Circle, KISSIMMEE, FL, 34746 |
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 |
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 |
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 |
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