Search icon

JUCERS, LLC - Florida Company Profile

Company Details

Entity Name: JUCERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUCERS, 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: 07 Jul 2014 (11 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: L14000106507
FEI/EIN Number 47-1290832

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

Address: 7450 34TH STREET NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 7450 34TH STREET NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENFINGER ROBIN G Manager 7450 34TH STREET NORTH, PINELLAS PARK, FL, 33781
CHUTKAN JASON H Manager 7450 34TH STREET NORTH, PINELLAS PARK, FL, 33781
Chutkan Jason Agent 7450 34TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 Chutkan, Jason -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7450 34TH STREET NORTH, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179822 TERMINATED 1000000738995 PINELLAS 2017-03-27 2037-03-30 $ 3,095.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
Reg. Agent Resignation 2016-02-04
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State