Search icon

JUNICO ONE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JUNICO ONE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNICO ONE PROPERTIES, 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: 04 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000106519
FEI/EIN Number 271260723

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

Address: 303 AVILA CT., WINTER SPRINGS, FL, 32708, US
Mail Address: 303 AVILA CT., WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTO JULIAN R Director 303 AVILA CT., WINTER SPRINGS, FL, 32708
COTO JULIAN R President 303 AVILA CT., WINTER SPRINGS, FL, 32708
COTO JULIAN R Treasurer 303 AVILA CT., WINTER SPRINGS, FL, 32708
COTO NITZA T Director 303 AVILA CT., WINTER SPRINGS, FL, 32708
COTO NITZA T Vice President 303 AVILA CT., WINTER SPRINGS, FL, 32708
COTO NITZA T Secretary 303 AVILA CT., WINTER SPRINGS, FL, 32708
Nitza Coto T Agent 303 AVILA CT., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 Nitza, Coto T -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 303 AVILA CT., WINTER SPRINGS, FL 32708 -
LC AMENDED AND RESTATED ARTICLES 2010-11-18 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State