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