Entity Name: | JUSTINE VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUSTINE VENTURES, 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. |
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: | 19 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | L15000177439 |
FEI/EIN Number |
47-5357384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 813 donald ross rd, juno beach, FL, 33408, US |
Mail Address: | 813 donald ross rd, juno beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUSTINE MATTHEW L | Authorized Representative | 217 East Gaston Street, Savannah, GA, 31401 |
Justine Brian | Manager | 4285 E Main St, Jupiter, FL, 33458 |
JUSTINE Brian P | Agent | 4285 E Main St, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000131489 | PIEROGI BROS. | ACTIVE | 2021-09-30 | 2026-12-31 | - | 217 EAST GASTON STREET, SAVANNA, GA, 31401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-19 | 813 donald ross rd, juno beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2021-10-19 | 813 donald ross rd, juno beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | JUSTINE, Brian P | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-01 | 4285 E Main St, Jupiter, FL 33458 | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-10-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-09-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State