Entity Name: | MARK JUTTELSTAD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARK JUTTELSTAD 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 2017 (8 years ago) |
Date of dissolution: | 21 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | L17000090457 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3391 E. State Road #46, GENEVA, FL, 32732, US |
Mail Address: | 3391 E. State Road #46, GENEVA, FL, 32732, US |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Juttelstad Mark D | Authorized Member | 3391 E. State Road #46, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 476 Riverside Ave., Jacksonville, FL 32202 | - |
LC NAME CHANGE | 2021-09-27 | MARK JUTTELSTAD LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 3391 E. State Road #46, GENEVA, FL 32732 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 3391 E. State Road #46, GENEVA, FL 32732 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000617811 | ACTIVE | 2022CA001621 | SEMINOLE COUNTY CIRCUIT COURT | 2023-08-21 | 2028-12-18 | $7,321,100.00 | MARY FRANCO, 855 WINONA DRIVE, GENEVA, FL, 32732 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-05-24 |
VOLUNTARY DISSOLUTION | 2024-02-21 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-10 |
LC Name Change | 2021-09-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-13 |
Florida Limited Liability | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1820758700 | 2021-03-27 | 0491 | PPP | 3391 E State Road 46, Geneva, FL, 32732-9203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State