Entity Name: | SANTA MONICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Sep 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000091249 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12250 nw 5th st, Plantation, FL, 33325, US |
Mail Address: | 12250 nw 5th st, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRYE AUSTIN A | Agent | 20900 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
Feller Steven M | Manager | 12250 nw 5th st, Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 12250 nw 5th st, Plantation, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 12250 nw 5th st, Plantation, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-13 | FRYE, AUSTIN A | No data |
NAME CHANGE AMENDMENT | 2005-10-24 | SANTA MONICA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State