Entity Name: | 721 BEVILLE ROAD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L01000017910 |
FEI/EIN Number | 593752729 |
Address: | 6081 Central Park Blvd, Port Orange, FL, 32127, US |
Mail Address: | PO BOX 290628, PORT ORANGE, FL, 32129 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRYE KAREN | Agent | 6081 CENTRAL PARK BLVD, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
CARBONE JOHN S | Manager | 7409 SPYGLASS WAY, RALEIGH, NC, 27615 |
SUNKISSED INVESTMENTS, LLC | Manager | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 6081 Central Park Blvd, Port Orange, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | FRYE, KAREN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 6081 CENTRAL PARK BLVD, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 6081 Central Park Blvd, Port Orange, FL 32127 | No data |
REINSTATEMENT | 2002-12-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-21 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-16 |
Reg. Agent Change | 2010-01-07 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State