Entity Name: | PJ'S ESSENTIALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jan 2022 (3 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: | L22000044993 |
Address: | 1100 6TH AVENUE SOUTH, #15, NAPLES, FL, 34102, UN |
Mail Address: | 1100 6TH AVENUE SOUTH, #15, NAPLES, FL, 34102, UN |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONCANNON JULIE K | Agent | 1100 6TH AVENUE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
CONCANNON JULIE K | Manager | 3048 TROPICANA BLVD., NAPLES, FL, 34108 |
KURODZHIEV PAVLIN | Manager | 1100 6TH AVENUE SOUTH, NAPLES, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000026378 | THE CORNER STORE, DOWNTOWN NAPLES | ACTIVE | 2022-02-09 | 2027-12-31 | No data | 1100 6TH AVENUE SOUTH, UNIT #15, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 1100 6TH AVENUE SOUTH, #15, NAPLES, FL 34102 UN | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 1100 6TH AVENUE SOUTH, #15, NAPLES, FL 34102 UN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 1100 6TH AVENUE SOUTH, #15, NAPLES, FL 34102 UN | No data |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 1100 6TH AVENUE SOUTH, #15, NAPLES, FL 34102 UN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
Florida Limited Liability | 2022-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State