Entity Name: | 103 LONGWOOD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2004 (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: | L04000044188 |
FEI/EIN Number | 203324793 |
Address: | 405 Sims Way, Merritt Island, FL, 32952, US |
Mail Address: | 405 Sims Way, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PODNOS STEPHEN D | Agent | 405 Sims Way, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Podnos Steven MSteven | Manager | 405 Sims Way, Merritt Island, FL, 32952 |
Podnos Steven DSteven | Manager | 405 Sims Way, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 405 Sims Way, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 405 Sims Way, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 405 Sims Way, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State