Search icon

A. JUNIOR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: A. JUNIOR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A. JUNIOR HOLDINGS, 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: 06 Dec 2010 (14 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: L10000124995
FEI/EIN Number 331220337

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

Address: 1330 Sabal Trail, Weston, FL, 33327, US
Mail Address: 15476 NW 77 CT, MIAMI Lakes, FL, 33016, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITIZIO ANTHONY Managing Member 15476 NW 77 CT, MIAMI Lakes, FL, 33016
DITIZIO ANTHONY Agent 15476 NW 77 CT, MIAMI Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112077 THE UPS STORE #6262 EXPIRED 2011-11-17 2016-12-31 - 1951 N.W. 7TH AVENUE, SUITE 160, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1330 Sabal Trail, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 15476 NW 77 CT, Suite 299, MIAMI Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-01-22 1330 Sabal Trail, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2012-04-13 DITIZIO, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State