Entity Name: | JUDICIAL HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Apr 2013 (12 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L13000055655 |
FEI/EIN Number | 46-2548610 |
Address: | 17639 SE 93rd Butler Court, The Villages, FL, 32162, US |
Mail Address: | 1933 CHURCH STREET, EVANSTON, IL, 60201, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDGE THOMAS C | Agent | 17639 SE 93rd Butler Court, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
JUDGE THOMAS C | Manager | 17639 SE 93rd Butler Court, The Villages, FL, 32162 |
Judge Thomas H | Manager | 1933 CHURCH STREET, EVANSTON, IL, 60201 |
Judge Emmalyn G | Manager | 1933 CHURCH STREET, EVANSTON, IL, 60201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 17639 SE 93rd Butler Court, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 17639 SE 93rd Butler Court, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 17639 SE 93rd Butler Court, The Villages, FL 32162 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State