Entity Name: | CLIFFORD BELL CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L03000054392 |
FEI/EIN Number | 810640098 |
Address: | 7217 Norman Street, Glen St. Mary, FL, 32040, US |
Mail Address: | 515 SOUTH 6TH STRRET, MACCLENNY, FL, 32063, US |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL CLIFFORD fjr | Agent | 7217 Norman Street, Glen S. Mary, FL, 32040 |
Name | Role | Address |
---|---|---|
BELL CLIFFORD F | Manager | 7217 Norman Street, Glen St. Mary, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | BELL, CLIFFORD f, jr | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 7217 Norman Street, Glen St. Mary, FL 32040 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 7217 Norman Street, Glen St. Mary, FL 32040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 7217 Norman Street, Glen S. Mary, FL 32040 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001212306 | LAPSED | SP08-2650 | CNTY CRT IN & FOR ST. JOHNS | 2009-05-15 | 2014-05-26 | $4,004.00 | THE COMPLETE PHONE BOOK, 454 S. YONGE STREET STE B, ORMOND BEACH, FL 32084 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State