Search icon

JJ TAVERN ENTERPRISES INC.

Company Details

Entity Name: JJ TAVERN ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2010 (14 years ago)
Document Number: P10000053247
FEI/EIN Number 272930712
Mail Address: 7351 WILES RD, CORAL SPRINGS, FL, 33067, US
Address: 10079 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOUIS JESS A Agent 7351 WILES RD, CORAL SPRINGS, FL, 33067

President

Name Role Address
LOUIS JESS A President 10079 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Vice President

Name Role Address
Louis Russel Vice President 10079 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111631 LEGENDS TAVERN AND GRILLE EXPIRED 2019-10-14 2024-12-31 No data 7860 PETERS RD, F-110, PLANTATION, FL, 33324
G19000040745 LEGENDS TAVERN & GRILLE ACTIVE 2019-03-29 2029-12-31 No data 10079 W. OAKLAND PARK BLVD,, SUNRISE, FL, 33351
G10000086268 LEGEND�S TAVERN AND GRILLE EXPIRED 2010-09-20 2015-12-31 No data 595 NW 98TH AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 10079 WEST OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7351 WILES RD, SUITE 107, CORAL SPRINGS, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-16 10079 WEST OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
AMENDMENT 2010-09-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000084438 TERMINATED 1000000703451 BROWARD 2016-01-19 2036-01-27 $ 14,923.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001635698 TERMINATED 1000000543771 BROWARD 2013-10-01 2033-11-07 $ 413.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000144635 TERMINATED 1000000437718 BROWARD 2013-01-07 2033-01-16 $ 320.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000640867 TERMINATED 1000000233984 BROWARD 2011-09-21 2031-09-28 $ 2,384.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State