Search icon

JJ SELECT LLC

Company Details

Entity Name: JJ SELECT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: M15000000933
FEI/EIN Number 263213464
Address: 300 Jonesarosa Place, RICHMOND HILL, GA, 31324, US
Mail Address: 300 Jonesarosa Place, RICHMOND HILL, GA, 31324, US
Place of Formation: GEORGIA

Agent

Name Role Address
JONES RHONDA Agent 7071 Immokalee Road, Keystone Heights, FL, 32656

Officer

Name Role Address
JONES RHONDA Officer 300 Jonesarosa Place, RICHMOND HILL, GA, 31324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140685 GENEVA OAKS LLC ACTIVE 2023-11-17 2028-12-31 No data 300 JONESSAROSA PLAVE, RICHMOND HILL, GA, 31324
G22000118653 GENEVA OAKS ACTIVE 2022-09-20 2027-12-31 No data 300 JONESAROSA PLACE, RICHMOND HILL, GA, 31324
G16000131255 GENEVA OAKS LLC EXPIRED 2016-12-07 2021-12-31 No data 300 JONESAROSA PLACE, RICHMOND HILL, GA, 31324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 7071 Immokalee Road, Keystone Heights, FL 32656 No data
REINSTATEMENT 2016-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 300 Jonesarosa Place, RICHMOND HILL, GA 31324 No data
CHANGE OF MAILING ADDRESS 2016-09-26 300 Jonesarosa Place, RICHMOND HILL, GA 31324 No data
REGISTERED AGENT NAME CHANGED 2016-09-26 JONES, RHONDA No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-09-26
Foreign Limited 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State