Search icon

KERRY LANGMAN, LLC

Company Details

Entity Name: KERRY LANGMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000000811
FEI/EIN Number 202311338
Address: 13618 7TH AVENUE CIRCLE NE, BRADENTON, FL, 34212
Mail Address: 13618 7TH AVENUE CIRCLE NE, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLALOCK, WALTERS, HELD & JOHNSON, P.A. Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

President

Name Role Address
LANGMAN KERRY W President 13618 7TH AVE. CIR. NE., BRADENTON, FL, 34212

Vice President

Name Role Address
LANGMAN TAMIE S Vice President 13618 7TH AVE CIR NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 13618 7TH AVENUE CIRCLE NE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2025-07-01 13618 7TH AVENUE CIRCLE NE, BRADENTON, FL 34212 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2005-01-28 KERRY LANGMAN, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000447166 LAPSED 09CA07193 CIRCUIT COURT MANATEE COUNTY 2010-03-03 2015-03-26 $107,593.84 SUNTRUST BANK, 1001 SEMMES AVENUE, 6 FLR, RIVERVIEW CTR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-08-08
Name Change 2005-01-28
Florida Limited Liabilites 2005-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State