Search icon

JULIUS-K9 LLC - Florida Company Profile

Company Details

Entity Name: JULIUS-K9 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIUS-K9 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: L14000176290
FEI/EIN Number 61-1749633

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

Address: 867 W Bloomingdale Avenue, Brandon, FL, 33508, US
Mail Address: 867 W Bloomingdale Avenue, Brandon, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIUS-K9 LLC Agent -
HEREIN ANDREW Manager 4654 EAGLE FALLS PLACE, TAMPA, FL, 33619
Sebo Gyula Manager Fas utca 13-17, Szigetszentmiklos, Pe, 2310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127430 K9-SPORT KFT EXPIRED 2014-12-18 2019-12-31 - 503 E JACKSON ST #301, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 867 W Bloomingdale Avenue, #6430, Brandon, FL 33508 -
CHANGE OF MAILING ADDRESS 2022-05-11 867 W Bloomingdale Avenue, #6430, Brandon, FL 33508 -
REGISTERED AGENT NAME CHANGED 2018-01-23 Julius-K9 LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 2437 S. 86th Str., Unit A - B, TAMPA, FL 33619 -
LC AMENDMENT 2014-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-05-25
AMENDED ANNUAL REPORT 2018-05-09
AMENDED ANNUAL REPORT 2018-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State