Search icon

ALL SPOT JJ LLC - Florida Company Profile

Company Details

Entity Name: ALL SPOT JJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALL SPOT JJ 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: 13 Nov 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (4 months ago)
Document Number: L23000513404
FEI/EIN Number 93-4442743

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

Address: 1078 PROVIDENCE LANE, ORLANDO, FL 32765
Mail Address: 1078 PROVIDENCE LANE, ORLANDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO AGUDELO, JOSE SEBASTIAN Agent 1078 PROVIDENCE LANE, ORLANDO, FL 32765
JARAMILLO AGUDELO, JOSE SEBASTIAN Manager 1078 PROVIDENCE LANE, ORLANDO, FL 32765
SALAMANCA DOMINGUEZ, MARIA DEL PILAR Manager 1078 PROVIDENCE LANE, ORLANDO, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146231 FIREHOUSE SUBS 196 ACTIVE 2024-12-03 2029-12-31 - 13502 VILLAGE PARK DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 1078 PROVIDENCE LANE, ORLANDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-10-30 1078 PROVIDENCE LANE, ORLANDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2024-10-30 JARAMILLO AGUDELO, JOSE SEBASTIAN -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 1078 PROVIDENCE LANE, ORLANDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-30
Florida Limited Liability 2023-11-13

Date of last update: 09 Feb 2025

Sources: Florida Department of State