Entity Name: | FOR THE MOMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Sep 2004 (20 years ago) |
Date of dissolution: | 09 Jun 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jun 2015 (10 years ago) |
Document Number: | L04000067972 |
FEI/EIN Number | 201641744 |
Address: | 13000 N.W. 90TH AVENUE, REDDICK, FL, 32686 |
Mail Address: | 3000 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRASWELL JULIE | Agent | 13000 N.W. 90TH AVENUE, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
COLOMBO EUGENIO | Manager | 13000 NW 90 AVE, REDDICK, FL, 32686 |
BRASWELL JULIE | Manager | 13000 NW 90TH AVENUE, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-06-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 13000 N.W. 90TH AVENUE, REDDICK, FL 32686 | No data |
AMENDMENT | 2005-01-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-06-09 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State