Entity Name: | 505 NORTH MYRTLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Oct 2002 (22 years ago) |
Date of dissolution: | 26 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2003 (21 years ago) |
Document Number: | L02000028029 |
Address: | 505 NORTH MYRTLE AVE., C/O ANDREW T. HARRIS, JACKSONVILLE, FL 32205 |
Mail Address: | 505 NORTH MYRTLE AVE., C/O ANDREW T. HARRIS, JACKSONVILLE, FL 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALSEMA, JAY CESQ. | Agent | 1301 RIVER PLACE BLVD. SUITE 1300, JACKSONVILLE, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2002-12-11 | 505 NORTH MYRTLE, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000166683 | TERMINATED | 1000000017906 | 12818 1547 | 2005-10-14 | 2010-11-02 | $ 3,525.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Name Change | 2002-12-11 |
Florida Limited Liabilites | 2002-10-22 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State