Entity Name: | JOLIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOLIE, 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: | 26 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000021089 |
FEI/EIN Number |
208505989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13700 Six Mile Cypress Pkwy, Suite 2, Fort Myers, FL, 33912, US |
Address: | 15225 BRIAR RIDGE CIRCLE, FORT MYERS, FL, 33912-2304, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIRRONE ROSALIA | Managing Member | 15225 BRIAR RIDGE CIRCLE, FORT MYERS, FL, 339122304 |
NORTHROP FINANCIAL GROUP, LLC | Agent | - |
PIRRONE GIUSEPPE | Manager | 15225 BRIAR RIDGE CIRCLE, FORT MYERS, FL, 339122304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000061916 | KENWOOD SELF STORAGE | EXPIRED | 2019-05-27 | 2024-12-31 | - | 15225 BRIAR RIDGE CIRCLE, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 15225 BRIAR RIDGE CIRCLE, FORT MYERS, FL 33912-2304 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | Northrop Financial Group, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 13700 Six Mile Cypress Pkwy, Suite 2, Fort Myers, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State