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. |
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 |
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 |
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 |
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 | - |
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