Search icon

JULIA B DORMAN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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