Entity Name: | NUJAK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NUJAK 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: | 12 Oct 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000100735 |
FEI/EIN Number |
203621619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5337 N. Socrum Loop Road, Suite 287, Lakeland, FL, 33809, US |
Mail Address: | 5337 N. Socrum Loop Road, LAKELAND, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY JAMES | Managing Member | 5337 N . Socrum Loop Road, LAKELAND, FL, 33809 |
Gray James | Agent | 5337 N. Socrum Loop Road, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 5337 N. Socrum Loop Road, Suite 287, Lakeland, FL 33809 | - |
REINSTATEMENT | 2020-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-29 | 5337 N. Socrum Loop Road, Suite # 287, LAKELAND, FL 33809 | - |
REINSTATEMENT | 2016-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-29 | 5337 N. Socrum Loop Road, Suite 287, Lakeland, FL 33809 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-29 | Gray, James | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-07-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-10-29 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State