JERULLE PROPERTIES, LLC - Florida Company Profile

Entity Name: | JERULLE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JERULLE PROPERTIES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L02000014068 |
FEI/EIN Number |
043688272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 TORREY PINES PT, NAPLES, FL, 34113 |
Mail Address: | 2640 GOLDEN GATE PARKWAY, #111, NAPLES, FL, 34105 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERULLE TERRY P | Managing Member | 119 TORREY PINES PT, NAPLES, FL, 34113 |
JERULLE TERRY | Agent | 119 TORREY PINES PT, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-12 | 119 TORREY PINES PT, NAPLES, FL 34113 | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-27 | 119 TORREY PINES PT, NAPLES, FL 34113 | - |
LC AMENDMENT AND NAME CHANGE | 2008-10-27 | JERULLE PROPERTIES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-27 | 119 TORREY PINES PT, NAPLES, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-27 | JERULLE, TERRY | - |
REINSTATEMENT | 2006-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-05 |
REINSTATEMENT | 2009-10-12 |
LC Amendment and Name Change | 2008-10-27 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-25 |
REINSTATEMENT | 2006-12-05 |
REINSTATEMENT | 2005-10-06 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State