Entity Name: | JUNIPER CREEK ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
JUNIPER CREEK ENTERPRISES 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: | 23 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000088047 |
FEI/EIN Number |
27-3305336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6329 HIGHWAY 4, JAY, FL 32565 |
Mail Address: | 6329 HIGHWAY 4, JAY, FL 32565 |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCORAN, STEVEN J | Agent | 6329 HIGHWAY 4, JAY, FL 32565 |
Corcoran, Steven J | Managing Member | 6329 HIGHWAY 4, JAY, FL 32565 |
CORCORAN, PAMELA R | Managing Member | 6329 HIGHWAY 4, JAY, FL 32565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007477 | JUNIPER CREEK ARMS | EXPIRED | 2014-01-22 | 2019-12-31 | - | 6329 HIGHWAY 4, JAY, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | CORCORAN, STEVEN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 6329 HIGHWAY 4, JAY, FL 32565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-08 |
REINSTATEMENT | 2019-10-06 |
REINSTATEMENT | 2018-11-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-03-09 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State