Search icon

JUNK-A-LICIOUS LLC - Florida Company Profile

Company Details

Entity Name: JUNK-A-LICIOUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNK-A-LICIOUS 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: 10 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000239864
FEI/EIN Number 13-8017705

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

Address: 7429 HWY 22, PANAMA CITY, FL, 32409, US
Mail Address: 3017 Rachel Place, PANAMA CITY, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANGER MELISSA L Authorized Member 3017 Rachel Place, PANAMA CITY, FL, 32409
Granger Melissa Agent 3017 Rachel Place, Panama City, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052657 SOUTHERN REBELLION BOUTIQUE EXPIRED 2019-04-30 2024-12-31 - 11231 HWY. 77, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 3017 Rachel Place, Panama City, FL 32409 -
REINSTATEMENT 2023-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 7429 HWY 22, PANAMA CITY, FL 32409 -
CHANGE OF MAILING ADDRESS 2023-08-23 7429 HWY 22, PANAMA CITY, FL 32409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 Granger , Melissa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000007696 TERMINATED 1000000853769 BAY 2019-12-30 2040-01-02 $ 4,078.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2023-08-23
REINSTATEMENT 2021-10-30
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State