Entity Name: | POOR BOB'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | L04000092963 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3601 S.E. OCEAN BLVD., SUITE 101, STUART, FL, 34996, US |
Mail Address: | 3601 S.E. OCEAN BLVD., SUITE 101, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUTCHER STEPHEN M | Agent | 3601 S.E. OCEAN BLVD., SUITE 101, STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
DUTCHER STEPHEN M | Managing Member | 3601 SE OCEAN BLVD., SUITE 101, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-01 | 3601 S.E. OCEAN BLVD., SUITE 101, STUART, FL 34996 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-01 | 3601 S.E. OCEAN BLVD., SUITE 101, STUART, FL 34996 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State