Entity Name: | 5006 S.W. 136TH AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Jun 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L03000021826 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 1088 SKYLARK DR, WESTON, FL, 33327, US |
Address: | 1088 SKYLARK DR., WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEANT CHANTAL | Agent | 1088 SKYLARK DR, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
CEANT JEAN-HENRY | Manager | 1088 SKYLARK DR, WESTON, FL, 33327 |
CEANT CHANTAL | Manager | 1088 SKYLARK DR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 1088 SKYLARK DR., WESTON, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 1088 SKYLARK DR., WESTON, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | CEANT, CHANTAL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-16 | 1088 SKYLARK DR, WESTON, FL 33327 | No data |
NAME CHANGE AMENDMENT | 2003-11-06 | 5006 S.W. 136TH AVENUE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-06-10 |
Reg. Agent Resignation | 2005-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State