Entity Name: | R. TIMOTHY DWYER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L03000038962 |
FEI/EIN Number | 36-4693195 |
Address: | 7337 International Pl, Lakewood Ranch, FL, 34240, US |
Mail Address: | 7337 International Pl, Lakewood Ranch, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DWYER ROBERT T | Agent | 7337 International Pl, Lakewood Ranch, FL, 34240 |
Name | Role | Address |
---|---|---|
DWYER ROBERT T | Manager | 7337 International Pl, Lakewood Ranch, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 7337 International Pl, Lakewood Ranch, FL 34240 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 7337 International Pl, Lakewood Ranch, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 7337 International Pl, Lakewood Ranch, FL 34240 | No data |
REINSTATEMENT | 2010-12-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000762877 | LAPSED | 10-006-D3-OPA | LEON | 2011-07-25 | 2016-11-22 | $23,385.19 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State