Entity Name: | U.S. JUDGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.S. JUDGE 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: | 31 Oct 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000123727 |
FEI/EIN Number |
453737366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 South Ashley Drive, Tampa, FL, 33602, US |
Mail Address: | 100 South Ashley Drive, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDGE JAMES PJr. | Managing Member | 27517 Green Willow Run, Wesley Chapel, FL, 33544 |
JUDGE JAMES PJr. | Agent | 100 South Ashley Drive, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000041105 | JUDGE PUBLIC RELATIONS | EXPIRED | 2013-04-29 | 2018-12-31 | - | 960A HARBOR LAKE COURT, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-24 | JUDGE, JAMES P, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 100 South Ashley Drive, Suite 600, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 100 South Ashley Drive, Suite 600, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 100 South Ashley Drive, Suite 600, Tampa, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-28 |
Florida Limited Liability | 2011-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State