Entity Name: | JUST CALL ME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUST CALL ME 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: |
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: | 16 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | L12000037102 |
FEI/EIN Number |
45-4807822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26607 FAIRWAY DR, PUNTA GORDA, 33950, AF |
Mail Address: | po box 15, blackstone, MA, 01504, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCHAND Michael L | Managing Member | 26607 fairway dr, Punt Gorda, FL, 33982 |
MARCHAND Michael L | Agent | 26607 fairway dr, Punta Gorda, FL, 33982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 26607 FAIRWAY DR, PUNTA GORDA 33950 AF | - |
REINSTATEMENT | 2015-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-15 | MARCHAND, Michael L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 26607 fairway dr, Punta Gorda, FL 33982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-21 | 26607 FAIRWAY DR, PUNTA GORDA 33950 AF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-28 |
REINSTATEMENT | 2022-11-14 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-11-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State