Search icon

JULIATOM, LLC - Florida Company Profile

Company Details

Entity Name: JULIATOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIATOM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: L12000029075
FEI/EIN Number 412282309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: THOMAS LALOUX, 6499 N. Powerline Road, FORT LAUDERDALE, FL, 33309, US
Mail Address: THOMAS LALOUX, 6499 N. Powerline Road, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALOUX THOMAS Manager 6499 N. POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
JIMENEZ LAW OFFICES, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 THOMAS LALOUX, 6499 N. Powerline Road, Suite 205, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-01-14 THOMAS LALOUX, 6499 N. Powerline Road, Suite 205, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 205 SE 20TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-04-18 JIMENEZ LAW OFFICES, P.A. -
REINSTATEMENT 2015-04-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-03-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
LC Amendment 2021-04-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State