Search icon

JULIUS CONSTRUCTION, LLC

Company Details

Entity Name: JULIUS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000065997
FEI/EIN Number 203099417
Address: 1045 CLAY STREET, Fleming island, FL, 32003, US
Mail Address: 1045 Clay St, Fleming island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JULIUS MARK A Agent 1045 Clay street, fleming island, FL, 32003

Managing Member

Name Role Address
JULIUS MARK A Managing Member 1045 Clay Street, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001778 BUILDING INNOVATIONS EXPIRED 2014-01-06 2019-12-31 No data 726 MCCOLLUM CIRCLE, NEPYUNE BEACH, FL, 32003
G11000041803 BUILDING INNOVATIONS EXPIRED 2011-04-29 2016-12-31 No data 231 HOPKINS ST., NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1045 CLAY STREET, Fleming island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2016-04-21 1045 CLAY STREET, Fleming island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 1045 Clay street, fleming island, FL 32003 No data
LC AMENDMENT 2013-04-01 No data No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State