Entity Name: | CONTROL-X, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2012 (13 years ago) |
Document Number: | L02000016614 |
FEI/EIN Number | 680517873 |
Address: | 313 North Sunset Bvld, Gulf Breeze, FL, 32561, US |
Mail Address: | P.O.Box 521, Gulf Breeze, FL, 32562, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN STACEY | Agent | 313 North Sunset Bvld, Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
ALLEN TOM C | Manager | P.O.Box 521, Gulf Breeze, FL, 32562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-17 | 313 North Sunset Bvld, Gulf Breeze, FL 32561 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 313 North Sunset Bvld, Gulf Breeze, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 313 North Sunset Bvld, Gulf Breeze, FL 32561 | No data |
REGISTERED AGENT NAME CHANGED | 2012-07-24 | ALLEN, STACEY | No data |
REINSTATEMENT | 2012-07-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2005-06-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State