Search icon

JUALS CLASSROOM LIBRARIES, LLC

Company Details

Entity Name: JUALS CLASSROOM LIBRARIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L07000007903
FEI/EIN Number 412225294
Address: 100 N. MISSOURI AVENUE, CLEARWATER, FL, 33755, US
Mail Address: PO BOX 4397, CLEARWATER, FL, 33758, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SISCO ALLISON L Agent 2817 DELACHAISE CT, CLEARWATER, FL, 33761

Manager

Name Role Address
SISCO ALLISON L Manager 2817 DELACHAISE CT, CLEARWATER, FL, 33761
JONES JULIE C Manager 1231 ROSEWOOD STREET, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900073 VIVACIOUS VOCABULARY EXPIRED 2008-11-01 2013-12-31 No data PO BOX 4397, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-26 100 N. MISSOURI AVENUE, CLEARWATER, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2011-03-26 SISCO, ALLISON L No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-26 2817 DELACHAISE CT, CLEARWATER, FL 33761 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000750342 LAPSED 1000000338225 PINELLAS 2012-10-17 2022-10-25 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-24
Florida Limited Liability 2007-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State