Search icon

JULIET & ROMEO CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: JULIET & ROMEO CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIET & ROMEO CREATIONS, 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 Oct 2010 (15 years ago)
Date of dissolution: 04 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L10000103906
FEI/EIN Number 273431224

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

Address: 150 N LOGAN BLVD, NAPLES, FL, 34119
Mail Address: 150 N LOGAN BLVD, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA RAUL P Managing Member 150 N LOGAN BLVD, NAPLES, FL, 34119
MEDINA JULIE R Managing Member 150 N LOGAN BLVD, NAPLES, FL, 34119
MEDINA RAUL P Agent 150 N LOGAN BLVD, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092688 BOTTLE COUTURE EXPIRED 2010-10-08 2015-12-31 - 14079 MIRROR COURT, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-04 - -
REINSTATEMENT 2013-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 150 N LOGAN BLVD, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2013-05-01 150 N LOGAN BLVD, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 150 N LOGAN BLVD, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2015-05-04
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-05-01
ANNUAL REPORT 2011-01-12
Florida Limited Liability 2010-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State