Entity Name: | JUCERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000106507 |
FEI/EIN Number | 47-1290832 |
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 |
Name | Role | Address |
---|---|---|
Chutkan Jason | Agent | 7450 34TH STREET NORTH, PINELLAS PARK, FL, 33781 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Chutkan, Jason | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 7450 34TH STREET NORTH, PINELLAS PARK, FL 33781 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State