Search icon

JUELLE MOTORS LLC

Company Details

Entity Name: JUELLE MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jan 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L09000003061
FEI/EIN Number 264011076
Address: 1655 NORTH COMMERCE PARKWAY, 303, WESTON, FL, 33326
Mail Address: 1655 NORTH COMMERCE PARKWAY, 303, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN DWAIN Agent 1655 NORTH COMMERCE PARKWAY, WESTON, FL, 33326

Managing Member

Name Role Address
BROWN DWAIN Managing Member 1655 NORTH COMMERCE PARKWAY, WESTON, FL, 33326
GROUP JUELLE Managing Member 1655 NORTH COMMERCE PARKWAY, WESTON, FL, 33326

Manager

Name Role Address
DENISE SOO HONG Manager 1655 N. COMMERCE PKWY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000126416 SKY JAMAICA EXPIRED 2011-12-27 2016-12-31 No data 1655 N. COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2011-04-19 No data No data
LC AMENDMENT 2010-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-18 BROWN D, WAIN No data
LC AMENDMENT 2009-06-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 1655 NORTH COMMERCE PARKWAY, 303, WESTON, FL 33326 No data
LC AMENDMENT 2009-04-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000901323 LAPSED 1000000474269 BROWARD 2013-05-06 2023-05-08 $ 1,704.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000731522 LAPSED 1000000363736 BROWARD 2013-04-08 2023-04-17 $ 599.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001114019 LAPSED 1000000436377 BROWARD 2012-12-19 2022-12-28 $ 3,262.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001114076 ACTIVE 1000000436425 BROWARD 2012-12-17 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000288780 LAPSED COCE 12-002630(50) BROWARD COUNTY COURT 2012-04-20 2017-04-25 $9100.00 RICHARD SIERRA & ASSOCIATES, PA, 11555 HERON BAY BLVD # 200, CORAL SPRINGS, FL 33076

Documents

Name Date
ANNUAL REPORT 2012-02-13
LC Amendment 2011-04-19
ANNUAL REPORT 2011-03-14
LC Amendment 2010-11-08
ANNUAL REPORT 2010-03-18
LC Amendment 2009-06-05
LC Amendment 2009-04-08
Florida Limited Liability 2009-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State