Entity Name: | FLORIDA SOD SUPPLY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Oct 2002 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L02000027480 |
FEI/EIN Number | 510432041 |
Address: | 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Mail Address: | 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBISON STEPHEN V | Agent | 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
WATCHOWSKI DALE | Manager | ONE TOWNE SQUARE STE 1600, SOUTHFIELD, MI, 48076 |
CRAWFORD RICHARD | Manager | 10844 HARPER AVE STE 300, HARPER WOODS, MI, 48225 |
GATES TODD E | Manager | 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
ROBISON STEPHEN V | Manager | 12810 TAMIAMI TRAIL N, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-24 | 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-24 | 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-24 | 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-02 | ROBISON, STEPHEN V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-25 |
Florida Limited Liability | 2002-10-17 |
Off/Dir Resignation | 2002-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State