Entity Name: | JAMLYN ENTERPRISES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L05000110378 |
FEI/EIN Number | 203792514 |
Address: | 11909 SR 52, HUDSON, FL, 34669 |
Mail Address: | 12723 CIRCLE LAKE DR, HUDSON, FL, 34669 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK LYNNE S | Agent | 12723 CIRCLE LAKE DR, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
STARK LYNNE S | Manager | 12723 CIRCLE LAKE DR, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 11909 SR 52, HUDSON, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-12 | 11909 SR 52, HUDSON, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-12 | STARK, LYNNE S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-12 | 12723 CIRCLE LAKE DR, HUDSON, FL 34669 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000070576 | TERMINATED | 1000000042909 | 7399 1408 | 2007-02-23 | 2027-03-14 | $ 4,712.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-08-06 |
CORLCMMRES | 2005-11-08 |
Florida Limited Liabilites | 2005-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State