Entity Name: | JUDE TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L08000099566 |
FEI/EIN Number | 263677976 |
Address: | 16 southern cross circle, ste 202, boynton beach, FL, 33426, US |
Mail Address: | 16 southern cross circle, ste 202, boynton beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
dorisca wilburt | Agent | 16 southern cross circle, boynton beach, FL, 33426 |
Name | Role | Address |
---|---|---|
dorisca wilburt | President | 16 southern cross circle, boynton beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-06-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-25 | 16 southern cross circle, ste 202, boynton beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-25 | 16 southern cross circle, ste 202, boynton beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-25 | 16 southern cross circle, ste 202, boynton beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-25 | dorisca, wilburt | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000317532 | LAPSED | 10-CA-003246 | LAKE COUNTY | 2011-05-11 | 2016-05-23 | $14,465.70 | NATIONAL SEMI-TRAILER CORP, 2300 E LANDSTREET RD, ORLANDO, FLORIDA 32824 |
Name | Date |
---|---|
REINSTATEMENT | 2019-06-25 |
ANNUAL REPORT | 2009-01-15 |
Florida Limited Liability | 2008-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State