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. |
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 |
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 |
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 | - | - |
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