Entity Name: | TRADEMARK CLASSICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 19 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | L03000009904 |
FEI/EIN Number | 010773830 |
Address: | 321 Olive Street, South Daytona, FL, 32119, US |
Mail Address: | 321 Olive Street, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE FILIPPO KATHIE A | Agent | 203 LOOKOUT PLACE, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
GLIKSMAN KATHERINE E | Manager | 321 Olive Street, South Daytona, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08114900120 | TRADEMARK CLASSICS | EXPIRED | 2008-04-22 | 2013-12-31 | No data | PO BOX 951507, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 321 Olive Street, South Daytona, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 321 Olive Street, South Daytona, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | DE FILIPPO, KATHIE ACPA | No data |
LC AMENDMENT AND NAME CHANGE | 2010-09-10 | TRADEMARK CLASSICS LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-10 | 203 LOOKOUT PLACE, SUITE A, MAITLAND, FL 32751 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State