Search icon

JULSTAN L.L.C.

Company Details

Entity Name: JULSTAN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2010 (15 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L10000029473
FEI/EIN Number 272010124
Mail Address: 1100 TAMIAMI TR N, NAPLES, FL, 34102
Address: 2048 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PATE STANLY W Agent 1100 TAMIAMI TR N, NAPLES, FL, 34102

Manager

Name Role Address
PATE STANLY W Manager 2278A ANCHORAGE LN, NAPLES, FL, 34104

Managing Member

Name Role Address
PATE JULIE F Managing Member 2278A ANCHORAGE LN, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081787 PATE'S HOUSE OF PRIME RIB EXPIRED 2011-08-17 2016-12-31 No data 2278 A ANCHORAGE LANE, NAPLES, FL, 34104
G11000081792 PATE'S EXPIRED 2011-08-17 2016-12-31 No data 2278 A ANCHORAGE LANE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2048 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000544950 TERMINATED 1000000362319 COLLIER 2012-07-02 2032-08-08 $ 13,502.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-17
Florida Limited Liability 2010-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State