Entity Name: | JUCATO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUCATO 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: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 04 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | L11000031141 |
FEI/EIN Number |
451292733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 HARBOR DR S, VENICE, FL, 34285, US |
Mail Address: | 505 HARBOR DR S, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTENSON DALE D | Manager | 505 HARBOR DR S, VENICE, FL, 34285 |
MORTENSON CARRIE J | Authorized Member | 301 SW C STREET, BENTONVILLE, AR, 72712 |
MORTENSON TODD A | Authorized Member | 832 CONNEMERA CIR, VENIEC, FL, 34292 |
Mortenson carylon e | Secretary | 505 HARBOR DR S, VENICE, FL, 34285 |
Crull Julie A | Director | 832 Connemara Cir, Venice, FL, 34285 |
MORTENSON DALE D | Agent | 505 HARBOR DR. S, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-04 | - | - |
LC AMENDMENT | 2019-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 505 HARBOR DR S, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 505 HARBOR DR S, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-09 | MORTENSON, DALE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 505 HARBOR DR. S, VENICE, FL 34285 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-04 |
ANNUAL REPORT | 2020-06-17 |
LC Amendment | 2019-12-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State