Search icon

JEFF FULLER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
FULLER JEFFREY Managing Member 900 Biscayne Blvd., MIAMI, FL, 33132
FULLER JEFFREY R Agent 1000 Quayside Terrace, Miami, FL, 33138

Events

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 - -

Documents

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