Search icon

AUDREY & J LLC - Florida Company Profile

Company Details

Entity Name: AUDREY & J LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUDREY & J 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: 30 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000122904
FEI/EIN Number 33-1229687

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

Address: 1200 brickell bay dr, MIAMI, FL, 33131, US
Mail Address: 1200 brickell bay dr, MIAMI beach, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGUET JEROME Managing Member 1200 brickell bay dr, MIAMI, FL, 33131
TAGUET jerome m Agent 120 brickell bay dr, MIAMI beach, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102957 BISTRO COFFEE EXPIRED 2013-10-18 2018-12-31 - 2 WEST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1200 brickell bay dr, Apt 3512, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-30 1200 brickell bay dr, Apt 3512, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 120 brickell bay dr, Apt 3512, MIAMI beach, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-02-06 TAGUET, jerome maurice -
REINSTATEMENT 2016-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000625034 ACTIVE 1000000678166 DADE 2015-05-21 2035-05-28 $ 1,008.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-02-06
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State