Search icon

JUNCTION HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JUNCTION HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNCTION HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: L18000154088
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18848 US Highway 441, Mount Dora, FL, 32757, US
Mail Address: 18848 US Highway 441, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stone Tara Manager 1921 Hoffner Ave, Orlando, FL, 32809
LOSEY PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 1420 Edgewater Dr,, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1420 Edgewater Dr,, Orlando, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-18 Losey PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 1420 Edgewater Dr, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-13 18848 US Highway 441, #221, Mount Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 18848 US Highway 441, #221, Mount Dora, FL 32757 -
LC STMNT OF RA/RO CHG 2021-08-27 - -
LC AMENDMENT AND NAME CHANGE 2018-07-02 JUNCTION HOLDINGS, LLC -

Documents

Name Date
REINSTATEMENT 2025-02-05
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-04-13
CORLCRACHG 2021-08-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2018-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State