Entity Name: | 700 MYRTLEWOOD LANE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Aug 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L04000059854 |
FEI/EIN Number | 550882913 |
Address: | 181 HARBOR DRIVE, KEY BISCAYNE, FL, 33149 |
Mail Address: | 181 HARBOR DRIVE, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCARI ROBERTO | Agent | 181 HARBOR DRIVE, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
PORCARI ROBERTO | Managing Member | 181 HARBOR DRIVE, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
PORCARI-BEALE PIERO | Manager | 181 HARBOR DRIVE, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-26 | PORCARI, ROBERTO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-08-26 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-08-10 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-06-16 |
Florida Limited Liabilites | 2004-08-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State