Entity Name: | JUSTIN TIME ACQUISITIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2024 (3 months ago) |
Document Number: | L15000124124 |
FEI/EIN Number | 47-4563610 |
Address: | 206 Corsair Road, Marathon, FL, 33050, US |
Mail Address: | 206 Corsair Road, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD KEN | Agent | 206 Corsair Road, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
FLOYD KEN | Manager | 206 Corsair Road, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 206 Corsair Road, Marathon, FL 33050 | No data |
REINSTATEMENT | 2022-01-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 206 Corsair Road, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 206 Corsair Road, Marathon, FL 33050 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | FLOYD, KEN | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-28 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-01-25 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State