Entity Name: | JEFF FULLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFF FULLER, 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: | 29 Oct 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000041807 |
FEI/EIN Number |
522444081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Quayside Terrace, Miami, FL, 33138, US |
Mail Address: | 1000 Quayside Terrace #402, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER JEFFREY | Managing Member | 900 Biscayne Blvd., MIAMI, FL, 33132 |
FULLER JEFFREY R | Agent | 1000 Quayside Terrace, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1000 Quayside Terrace, Apt. 402, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1000 Quayside Terrace, Apt. 402, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 1000 Quayside Terrace, Apt. 402, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | FULLER, JEFFREY RICHARD | - |
REINSTATEMENT | 2009-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State