Entity Name: | POINT CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 Dec 2004 (20 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: | L04000090253 |
FEI/EIN Number | 83-0415040 |
Address: | 5700 Memorial Hwy, 116, Tampa, FL 33615 |
Mail Address: | 5700 Memorial Hwy, #116, TAMPA, FL 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS, RICHARD | Agent | 5700 Memorial Hwy, 116, Tampa, FL 33615 |
Name | Role | Address |
---|---|---|
JENNINGS, RICHARD | Manager | 5700 Memorial Hwy, 116 Tampa, FL 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029942 | ADAMS MULTICARE | EXPIRED | 2013-03-27 | 2018-12-31 | No data | 3905 TAMPA ROAD #2456, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 5700 Memorial Hwy, 116, Tampa, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 5700 Memorial Hwy, 116, Tampa, FL 33615 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 5700 Memorial Hwy, 116, Tampa, FL 33615 | No data |
LC AMENDMENT | 2007-12-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-04 | JENNINGS, RICHARD | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000466286 | ACTIVE | 22-CA-1686 | HILLSBOROUGH COUNTY | 2022-09-14 | 2027-10-04 | $106,231.89 | BRADLEY AND NANCY SICKMILLER, 12667 FLATWOOD CREEK DRIVE, GIBSONTON, FLORIDA 33534 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-06-13 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State