Search icon

LIST IT WITH JULIE, LLC

Company Details

Entity Name: LIST IT WITH JULIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L20000030204
FEI/EIN Number 86-1805943
Address: 11840 sw 80 street, Miami, FL, 33183, US
Mail Address: 11840 sw 80 street, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARANCIBIA JULIE Agent 11840 sw 80 street, Miami, FL, 33183

Manager

Name Role Address
ARANCIBIA JULIE A Manager 11840 sw 80 street, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008599 PEAR CREDIT ACTIVE 2022-01-24 2027-12-31 No data 1460 NW 107 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 11840 sw 80 street, 517, Miami, FL 33183 No data
CHANGE OF MAILING ADDRESS 2024-12-18 11840 sw 80 street, 517, Miami, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 11840 sw 80 street, 517, Miami, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 12260 SW 132nd Court, 113, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 12260 SW 132nd Court, 113, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-12-18 12260 SW 132nd Court, 113, Miami, FL 33186 No data
LC AMENDMENT AND NAME CHANGE 2021-03-26 LIST IT WITH JULIE, LLC No data
REGISTERED AGENT NAME CHANGED 2021-03-11 ARANCIBIA, JULIE No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2020-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State