Entity Name: | L & S AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Oct 2001 (23 years ago) |
Date of dissolution: | 01 Aug 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2024 (6 months ago) |
Document Number: | L01000017992 |
FEI/EIN Number | 593675122 |
Address: | 5880 NW 55TH AVENUE, OCALA, FL, 34482 |
Mail Address: | 5880 NW 55TH AVENUE, OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CYNTERIA L | Agent | 6425 SW 103rd St Rd, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
Smith Cynteria L | Manager | 6425 SW 103rd St Rd, Ocala, FL, 34476 |
McCants Shirley | Manager | 6425 SW 103rd ST. RD, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 6425 SW 103rd St Rd, Ocala, FL 34476 | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-06 | SMITH, CYNTERIA LMGR | No data |
REINSTATEMENT | 2004-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000213661 | TERMINATED | 1000000459847 | MARION | 2013-01-16 | 2033-01-23 | $ 919.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-01 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State