Entity Name: | BACKYARD JUNGLE TROPICAL LANDSCAPES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Apr 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: | L05000038091 |
FEI/EIN Number | 202702153 |
Address: | 512 NORFOLK STREET, DUNEDIN, FL, 34698, US |
Mail Address: | 512 NORFOLK STREET, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE GABRIEL L | Agent | 512 NORFOLK STREET, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
COLE GABRIEL L | Managing Member | 512 NORFOLK STREET, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 512 NORFOLK STREET, DUNEDIN, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 512 NORFOLK STREET, DUNEDIN, FL 34698 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 512 NORFOLK STREET, DUNEDIN, FL 34698 | No data |
REGISTERED AGENT NAME CHANGED | 2006-08-18 | COLE, GABRIEL L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000531692 | LAPSED | 2011-011316-CO | SIXTH CIRCUIT FOR PINELLAS | 2012-06-25 | 2017-08-01 | $19,576.91 | YELLOWBOOK, 2201 RENAISSANCE BLVD, 4FL, KING OF PRUSSIA, PA 19406 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-08-18 |
ANNUAL REPORT | 2006-01-12 |
Florida Limited Liabilites | 2005-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State