Entity Name: | MATHUR FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000055330 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1493 Shadwell Circle, Lake Mary, FL, 32746, US |
Mail Address: | 1493 Shadwell Circle, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLICK JAMES J | Agent | 112 LAKE AVENUE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MATHUR PRADEEP | Manager | 1493 Shadwell Circle, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 1493 Shadwell Circle, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 1493 Shadwell Circle, Lake Mary, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-08-31 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State