Entity Name: | JULIE 2014 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JULIE 2014 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: |
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: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | L14000013016 |
FEI/EIN Number |
46-4624288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19821 nw 2 ave, MIAMI, FL, 33169, US |
Mail Address: | 19821 nw 2 ave, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTOS MANUEL | Manager | 19821 nw 2 ave, MIAMI, FL, 33169 |
CANTOS CHRISTIANE | Manager | 19821 nw 2 ave, MIAMI, FL, 33169 |
CANTOS LILIAN | Manager | 19821 nw 2 ave, MIAMI, FL, 33169 |
CANTOS-PRINGUET CECILE | Manager | 19821 nw 2 ave, MIAMI, FL, 33169 |
Besse Thierry | Agent | 19821 nw 2 ave, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 | - | - |
LC STMNT OF AUTHORITY | 2018-03-01 | - | - |
LC STMNT OF AUTHORITY | 2017-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | Besse, Thierry | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 19821 nw 2 ave, # 385, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 19821 nw 2 ave, # 385, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-27 | 19821 nw 2 ave, # 385, MIAMI, FL 33169 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-17 |
CORLCAUTH | 2018-03-01 |
ANNUAL REPORT | 2018-01-17 |
CORLCAUTH | 2017-11-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State