Search icon

JURI CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: JURI CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JURI CONSULTING, 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: 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: 26 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L19000114140
FEI/EIN Number 83-4648513

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

Address: 2729 STATE RD. 580, CLEARWATER, FL, 33761, US
Mail Address: 2729 STATE RD. 580, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGG JUSTIN G President 2729 State Rd 580, CLEARWATER, FL, 33761
WAGG JUSTIN GMR. Agent 2729 STATE RD. 580, CLEARWATER, FL, 33761
JURI HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153526 LONGSHIP MARKETING ACTIVE 2023-12-18 2028-12-31 - 2729 STATE RD 580, CLEARWATER, FL, 33761
G22000045250 JURI HOLDINGS INC ACTIVE 2022-04-10 2027-12-31 - 2729 STATE RD 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-11-04 JURI CONSULTING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 2729 STATE RD. 580, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-11-04 2729 STATE RD. 580, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-03-03
LC Amendment and Name Change 2022-11-04
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
Florida Limited Liability 2019-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State