Search icon

VERSTRAETE ENTERPRISES, LLC

Company Details

Entity Name: VERSTRAETE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000030568
FEI/EIN Number 45-0677853
Address: 13475 ATLANTIC BLVD, SUITE 12, JACKSONVILLE, FL, 32225, US
Mail Address: 341 LAKEWOOD DR., BLOOMFIELD HILLS, MI, 48304
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SULLA JOSEPH Agent 13475 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Manager

Name Role Address
SOAVE DARLENE Manager 341 LAKEWOOD DRIVE, BLOOMFIELD HILLS, MI, 48304
VERSTRAETE GEORGE M Manager 341 LAKEWOOD DRIVE, BLOOMFIELD HILLS, MI, 48304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026544 JETS PIZZA OF JACKSONVILLE FLORIDA EXPIRED 2011-03-14 2016-12-31 No data 12462 TOUCAN DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2012-10-26 13475 ATLANTIC BLVD, SUITE 12, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2012-10-26 SULLA, JOSEPH No data
LC AMENDMENT 2012-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 13475 ATLANTIC BLVD, SUITE 12, JACKSONVILLE, FL 32225 No data
LC AMENDMENT 2012-02-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 13475 ATLANTIC BLVD., SUITE 12, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001115859 TERMINATED 1000000438726 DUVAL 2012-12-18 2032-12-28 $ 389.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000761521 TERMINATED 1000000364430 DUVAL 2012-10-19 2032-10-25 $ 3,772.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-10
LC Amendment 2012-10-26
ANNUAL REPORT 2012-04-24
LC Amendment 2012-02-15
Florida Limited Liability 2011-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State