Search icon

JERRELS LLC

Company Details

Entity Name: JERRELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000074802
FEI/EIN Number 80-0926983
Address: 162 S. Semoran Blvd., Orlando, FL 32807
Mail Address: PO Box 612, RIVERVIEW, FL 33568
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAYS, QWANTAVIUS Agent 162 S. Semoran Blvd., Orlando, FL 32807

Manager

Name Role Address
MAYS, QWANTAVIUS Manager 162 S. Semoran Blvd., Orlando, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 162 S. Semoran Blvd., Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2014-04-21 162 S. Semoran Blvd., Orlando, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 162 S. Semoran Blvd., Orlando, FL 32807 No data
LC AMENDMENT 2013-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2013-07-05 MAYS, QWANTAVIUS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000759455 ACTIVE 1000000633726 ORANGE 2014-05-30 2034-06-20 $ 4,114.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000708445 TERMINATED 1000000633713 POLK 2014-05-23 2034-05-29 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-21
LC Amendment 2013-07-05
Florida Limited Liability 2013-05-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State