Entity Name: | ALLI-GATORS AT BROOKRIDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Dec 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: | L05000120869 |
FEI/EIN Number | 205544445 |
Address: | 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668 |
Mail Address: | 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNPHY WARREN W | Agent | 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
DUPHY WARREN W | Manager | 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
LC NAME CHANGE | 2006-06-22 | ALLI-GATORS AT BROOKRIDGE, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000278375 | LAPSED | 51-2008-CA-000916-WS | PASCO CIRCUIT COURT | 2008-08-11 | 2013-08-20 | $326,195.43 | SYNOVUS BANK, 12450 ROOSEVELT BOULEVARD, ST. PETERSBURG, FL 33716 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-20 |
LC Name Change | 2006-06-22 |
ANNUAL REPORT | 2006-04-17 |
Florida Limited Liability | 2005-12-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State