Entity Name: | JULIA B DORMAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JULIA B DORMAN, 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: | 09 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000128204 |
FEI/EIN Number |
45-3780445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 8th Avenue, St. Pete Beach,, St. Pete Beach, FL, 33706, US |
Mail Address: | 5108 Brittany Dr S, St. Petersburg, FL, 33715, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORMAN JULIA | Manager | 5108 Brittany Dr S, St. Petersburg, FL, 33715 |
HASTINGS DAVID CCPA | Agent | 2207 54TH ST S, GULFPORT, FL, 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000043450 | PASS-A-GRILLE REALTY | ACTIVE | 2020-04-20 | 2025-12-31 | - | 5108 BRITTANY DRIVE S, #1008, ST. PETERSBURG, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | HASTINGS, DAVID C, CPA | - |
REINSTATEMENT | 2018-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-14 | 102 8th Avenue, St. Pete Beach,, 8, St. Pete Beach, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2018-09-14 | 102 8th Avenue, St. Pete Beach,, 8, St. Pete Beach, FL 33706 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-09-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-17 |
REINSTATEMENT | 2012-10-15 |
Florida Limited Liability | 2011-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State