Search icon

ASHLEY AND JULIA, LLC - Florida Company Profile

Company Details

Entity Name: ASHLEY AND JULIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHLEY AND JULIA, 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000057732
FEI/EIN Number 201433629

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 Teal Pointe Lane, Ponte Vedra Beach, FL, 32082, US
Mail Address: 120 Teal Pointe Lane, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role
L.G. JOHNSON FAMILY PARTNERSHIP, LLLP Manager
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 120 Teal Pointe Lane, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-10-30 120 Teal Pointe Lane, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 135 W. Bay Street, Suite 400, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2017-02-14 Brant, Reiter, McCormick & Johnson, P.A. -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State