Search icon

JUST HIT RESET LLC

Company Details

Entity Name: JUST HIT RESET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000068822
FEI/EIN Number 460722090
Address: 3178 sweetwater oaks s, JACKSONVILLE, FL, 32223, US
Mail Address: 3178 SweetwaterOaks Dr So, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
SMITHGALL MICHAEL Managing Member 3178 Sweerwater Oaks Dr S, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077646 THE BRASSCO JONES SHOW EXPIRED 2012-08-06 2017-12-31 No data 3829 MARNIE PLACE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 3178 sweetwater oaks s, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2016-03-29 3178 sweetwater oaks s, JACKSONVILLE, FL 32223 No data
REINSTATEMENT 2014-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-31
ANNUAL REPORT 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State