Search icon

JUSTESEN PARTNERSHIP LLC - Florida Company Profile

Company Details

Entity Name: JUSTESEN PARTNERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUSTESEN PARTNERSHIP 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (3 months ago)
Document Number: L14000044787
FEI/EIN Number 47-1517007

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

Address: 357 Nursery Road, Monticello, FL, 32344, US
Mail Address: 357 Nursery Road, Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTESEN AMANDA Manager 357 Nursery Road, Monticello, FL, 32344
JUSTESEN AMANDA Agent 357 Nursery Road, Monticello, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091859 JUSTESEN FENCE CONTRACTING ACTIVE 2023-08-07 2028-12-31 - 357 NURSERY ROAD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-13 - -
REGISTERED AGENT NAME CHANGED 2025-02-13 JUSTESEN, AMANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-17 357 Nursery Road, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 357 Nursery Road, Monticello, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 357 Nursery Road, Monticello, FL 32344 -
LC DISSOCIATION MEM 2014-12-15 - -

Documents

Name Date
REINSTATEMENT 2025-02-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State