CORA LEE MCARTHUR, L.L.C. - Florida Company Profile

Entity Name: | CORA LEE MCARTHUR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000042096 |
FEI/EIN Number | 200711556 |
Address: | 26020 Crest Rd, Torrance, CA, 90505, US |
Mail Address: | 26020 CREST RD., TORRANCE, CA, 90505, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINTZ MILDRED F | Managing Member | 26020 CREST RD., TORRANCE, CA, 90505 |
STOPP MARGARET | Agent | 220 WEST GARDENSTREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 26020 Crest Rd, Torrance, CA 90505 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-29 | STOPP, MARGARET | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-29 | 220 WEST GARDENSTREET, 9TH FLOOR, PENSACOLA, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2004-03-16 | 26020 Crest Rd, Torrance, CA 90505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-09 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State