Entity Name: | JM FULTON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000211646 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11095 stone creek st, wellington, FL, 33449, US |
Mail Address: | 11095 stone creek st, wellington, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATHAN PAUL B | Agent | 11095 stone creek st, wellington, FL, 33449 |
Name | Role | Address |
---|---|---|
NATHAN PAUL B | Manager | 11095 STONE CREEK ST, WELLINGTON, FL, 33449 |
Name | Role | Address |
---|---|---|
Nathan Jarret | Auth | 11095 stone creek st, wellington, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 11095 stone creek st, wellington, FL 33449 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-27 | 11095 stone creek st, wellington, FL 33449 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-27 | 11095 stone creek st, wellington, FL 33449 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-01-18 |
AMENDED ANNUAL REPORT | 2019-10-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-07 |
Florida Limited Liability | 2016-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State