Search icon

JUSTICE PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: JUSTICE PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUSTICE PRODUCTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000075776
FEI/EIN Number 271202846

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 HABERSHAM ST, SAVANNAH, GA, 31401, US
Mail Address: P.O. BOX 10007, Savannah, GA, 31412, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTICE JOHN W Managing Member P.O. BOX 16869, FERNANDINA BEACH, FL, 32035
JUSTICE DONNA Managing Member P.O. BOX 16869, FERNANDINA BEACH, FL, 32035
JUSTICE SAMFORD W Managing Member P.O. BOX 16869, FERNANDINA BEACH, FL, 32035
JUSTICE JOHN W Agent 960185 GATEWAY BLVD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 960185 GATEWAY BLVD, SUITE 108, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 301 HABERSHAM ST, SAVANNAH, GA 31401 -
CHANGE OF MAILING ADDRESS 2020-10-13 301 HABERSHAM ST, SAVANNAH, GA 31401 -
REGISTERED AGENT NAME CHANGED 2020-10-13 JUSTICE, JOHN W -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2009-10-29 - -

Documents

Name Date
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State