Entity Name: | JJ BUDDHA ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 12 May 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L20000128729 |
FEI/EIN Number | 85-1529587 |
Address: | 10610 devco dr, PORT RICHEy, FL 34668 |
Mail Address: | 10610 devco dr, Port richey, FL 34653 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
leiter, julie a | Agent | 8247 TAHR AVE, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
leiter, julie, Julie Leiter | Authorized Member | 10610 devco dr, Port richey, FL 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000037298 | BUDDHA LUV SMOKE SHOP | ACTIVE | 2022-03-23 | 2027-12-31 | No data | 10610 DEVCO DR, PORT RICHEY, FL, 34668 |
G20000070293 | GLASS MONKEY SMOKE SHOP OF PORT RICHEY | ACTIVE | 2020-06-22 | 2025-12-31 | No data | 10610 DEVCO DR, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 10610 devco dr, PORT RICHEy, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | leiter, julie a | No data |
CHANGE OF MAILING ADDRESS | 2022-02-12 | 10610 devco dr, PORT RICHEy, FL 34668 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000571398 | TERMINATED | 1000000971064 | PASCO | 2023-11-16 | 2043-11-22 | $ 29,819.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2022-02-12 |
AMENDED ANNUAL REPORT | 2021-12-11 |
ANNUAL REPORT | 2021-03-23 |
Florida Limited Liability | 2020-05-12 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State