Search icon

JJ & GL GROUP INC

Company Details

Entity Name: JJ & GL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2019 (5 years ago)
Document Number: P19000076747
FEI/EIN Number 84-3355914
Mail Address: 5092 CR 125 B1, WILDWOOD, FL, 34765
Address: 8441 SW HWY 200, SUITE 147/149, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
JAIME JUAN C Agent 5092 CR 125 B1, WILDWOOD, FL, 34785

President

Name Role Address
JAIME JUAN C President 5092 CR 125 B1, WILDWOOD, FL, 34785

Treasurer

Name Role Address
JAIME JUAN C Treasurer 5092 CR 125 B1, WILDWOOD, FL, 34785

Vice President

Name Role Address
RAYAS- CERVANTES GLORIA Vice President 5092 CR 125 B1, WILDWOOD, FL, 34785

Secretary

Name Role Address
RAYAS- CERVANTES GLORIA Secretary 5092 CR 125 B1, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111962 EL MEZCAL MEXICAN RESTAURANT ACTIVE 2019-10-15 2029-12-31 No data 5092 COUNTY ROAD 125 B1, WILWOOD, FL, 34765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-03 JAIME, JUAN C No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 5092 CR 125 B1, WILDWOOD, FL 34785 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000390256 TERMINATED 1000000896656 MARION 2021-07-28 2031-08-04 $ 663.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-29
Domestic Profit 2019-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State