Search icon

JJ BUDDHA ENTERPRISES LLC

Company Details

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

Agent

Name Role Address
leiter, julie a Agent 8247 TAHR AVE, NEW PORT RICHEY, FL 34653

Authorized Member

Name Role Address
leiter, julie, Julie Leiter Authorized Member 10610 devco dr, Port richey, FL 34653

Fictitious Names

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

Events

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

Debts

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

Documents

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