Entity Name: | CHANGED CONDITIONS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | L02000026551 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 501 NE 6th Avenue, Deerfield Beach, FL, 33441, US |
Mail Address: | 501 NE 6th Avenue, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coddington Bonnie S | Agent | 501 NE 6th Avenue, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
CODDINGTON Bonnie S | Managing Member | 501 NE 6th Avenue, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | Coddington, Bonnie S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-30 | 501 NE 6th Avenue, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-30 | 501 NE 6th Avenue, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-30 | 501 NE 6th Avenue, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State