Search icon

JETSONS CLOTHING LLC

Company Details

Entity Name: JETSONS CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000161275
FEI/EIN Number 475118395
Address: 140 University Town Center Dr, Sarasota, FL, 34243, US
Mail Address: 140 University Town Center Dr, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DUZDAR ALADIN Agent 140 University Town Center Dr, Sarasota, FL, 34243

Chief Operating Officer

Name Role Address
DUZDAR ALADIN Chief Operating Officer 6199 109TH TERR N., PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 140 University Town Center Dr, Suite 236, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2019-08-26 140 University Town Center Dr, Suite 236, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 140 University Town Center Dr, Suite 236, Sarasota, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000391585 TERMINATED 1000000896864 SARASOTA 2021-07-29 2041-08-04 $ 2,486.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000120612 TERMINATED 1000000880308 SARASOTA 2021-03-12 2041-03-17 $ 4,741.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State