Entity Name: | MASS TORTS HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Jul 2002 (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: | L02000019294 |
FEI/EIN Number | 223861266 |
Address: | 316 South Baylen Street, Pensacola, FL, 32502, US |
Mail Address: | 316 South Baylen Street, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert Smith EJr. | Agent | 316 South Baylen Street, Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Proctor Mark J | Manager | 316 South Baylen Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC NAME CHANGE | 2015-06-15 | MASS TORTS HOLDING COMPANY, LLC | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 316 South Baylen Street, Suite 600, Pensacola, FL 32502 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Robert, Smith Earl, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 316 South Baylen Street, Suite 600, Pensacola, FL 32502 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 316 South Baylen Street, Suite 600, Pensacola, FL 32502 | No data |
REINSTATEMENT | 2015-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-09 |
LC Name Change | 2015-06-15 |
REINSTATEMENT | 2015-04-22 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-02-21 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State