Entity Name: | MARK MEANS STONE CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L04000093576 |
FEI/EIN Number | 300710405 |
Address: | 2009 REVERE ST, NAVARRE, FL, 32566 |
Mail Address: | 2009 REVERE ST, NAVARRE, FL, 32566 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEANS MARK A | Agent | 2009 REVERE ST, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
MEANS MARK A | Managing Member | 2009 REVERE ST, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-04 | MEANS, MARK AMGRM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 2009 REVERE ST, NAVARRE, FL 32566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-08-14 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-13 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State