Search icon

JJJ CREEK HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JJJ CREEK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJJ CREEK HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L20000284984
FEI/EIN Number 85-3097894

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

Address: 4301 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066
Mail Address: 4301 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFFREE Manager 4301 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066
DAVIS JEROD W Authorized Member 4301 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066
DAVIS DIANE Authorized Member 4802 S HEMING WAY, MARGATE, FL, 33063
Davis Diane K Auth 4301 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066
DAVIS JEROD W Agent 4301 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020141 BELLA ROMA ITALIAN RESTAURANT & PIZZERIA ACTIVE 2022-02-17 2027-12-31 - 4301 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066
G20000123288 BELLA ROMA PIZZERIA & RESTAURANT ACTIVE 2020-09-22 2025-12-31 - 4301 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 DAVIS, JEFFREE -
LC AMENDMENT 2020-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-13
LC Amendment 2020-12-16
Florida Limited Liability 2020-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State