Entity Name: | MEMORIAL TOWNHOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L04000088525 |
FEI/EIN Number | 201967666 |
Address: | 1209 Hill Road North #124, Pickerington, OH, 43147, US |
Mail Address: | 1209 Hill Road North #124, Pickerington, OH, 43147, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brewer Christopher W | Agent | 400 N Ashley, TAMPA, FL, 33602 |
Name | Role |
---|---|
OHIO HOLDINGS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 1209 Hill Road North #124, Pickerington, OH 43147 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 1209 Hill Road North #124, Pickerington, OH 43147 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-16 | Brewer, Christopher W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 400 N Ashley, Suite 1100, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-18 |
Reg. Agent Change | 2012-10-15 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State