Search icon

JUSTICE HOLDINGS, L.L.C.

Company Details

Entity Name: JUSTICE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M00000000370
FEI/EIN Number 510397022
Address: 4601 BEDFORD BLVD., WILMINGTON, DE, 19803
Mail Address: 4601 BEDFORD BLVD., WILMINGTON, DE, 19803
Place of Formation: DELAWARE

Agent

Name Role Address
JUSTICE KEVIN M Agent 125 MARLBERRY CIRLE, JUPITER, FL, 33458

President

Name Role Address
JUSTICE RITA President 4200 SOUTH OCEAN BLVD STE 402, SOUTH PALM BEACH, FL, 33480

General Manager

Name Role Address
JUSTICE KERMIT General Manager 4601 BEDFORD BLVD, WILMINGTON, DE, 19803
JUSTICE KEVIN M General Manager 125 MARLBERRY CIRCLE, JUPITER, FL, 33458
JUSTICE-BOWERS KIMBERLY General Manager 5874 BAY HILL CIRCLE, LAKE WORTH, FL, 33463

Vice President

Name Role Address
COPPERTHWAITE WILLIAM Vice President 111 GREENBRIAR DR., WEST CHESTER, PA, 19382

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 4601 BEDFORD BLVD., WILMINGTON, DE 19803 No data
CHANGE OF MAILING ADDRESS 2003-04-21 4601 BEDFORD BLVD., WILMINGTON, DE 19803 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 125 MARLBERRY CIRLE, JUPITER, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000186462 LAPSED CC 02-020957 RL PALM BEACH CNTY CRT 15TH JUD C 2003-05-15 2008-06-02 $16732.55 CROSS CREEK CENTRE ASSOCIATES, LTD., 337 E. INDIANTOWN RD., SUITE 8, JUPITER, FL 33477

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-10-23
ANNUAL REPORT 2001-03-19
Foreign Limited 2000-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State