Entity Name: | JULSEY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JULSEY PROPERTIES, 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: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000074199 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1701 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY-SALOMONE CYNTHIA | Managing Member | 1701 W. HILLSBORO BLVD., SUITE 209, DEERFIELD BEACH, FL, 33442 |
Daniels Glen | Managing Member | 1701 W. Hillsboro Blvd., Suite 209, Deerfield Beach, FL, 33442 |
Salomone Kenneth L | Agent | 1701 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1701 W. HILLSBORO BLVD., 209, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1701 W. HILLSBORO BLVD., 209, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 1701 W. HILLSBORO BLVD., 209, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2016-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Salomone, Kenneth L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State