Search icon

JUSTICE WEB SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: JUSTICE WEB SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: M10000002823
FEI/EIN Number 261664541

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

Address: 13440 Sunset Lakes Circle, Winter Garden, FL, 34787, US
Mail Address: 13440 Sunset Lakes Circle, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
JUSTICE DOUG Manager 13790 BRIDGEWATER CROSSINGS BLVD, WINDERMERE, FL, 34786
JUSTICE DOUG Agent 13440 Sunset Lakes Circle, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062201 TEK AGE SOLUTIONS EXPIRED 2014-06-18 2024-12-31 - 13790 BRIDGEWATER CROSSINGS BLVD, #1080-19, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 13440 Sunset Lakes Circle, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-04-14 13440 Sunset Lakes Circle, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 13440 Sunset Lakes Circle, Winter Garden, FL 34787 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 JUSTICE, DOUG -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000249964 TERMINATED 1000000255791 ORANGE 2012-03-09 2022-04-06 $ 416.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-05-02
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State