Search icon

POLE VAULT CITY, LLC

Company Details

Entity Name: POLE VAULT CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L06000005416
FEI/EIN Number 204115212
Address: 7205 Waelti Drive, Melbourne, FL, 32940, US
Mail Address: 156 Via Havarre, Merritt Island, FL, 32953, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HAECK ROBERT D Agent 156 Via Havarre, Merritt Island, FL, 32953

Manager

Name Role Address
HAECK ROBERT D Manager 7205 Waelti Drive, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038356 BIG ASS TRANSPORT EXPIRED 2016-04-15 2021-12-31 No data 230 JACALA DR., MERRITT ISLAND, FL, 32953
G15000035147 GR8 ATHLETICS EXPIRED 2015-04-07 2020-12-31 No data 230 JACALA DR., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 156 Via Havarre, Merritt Island, FL 32953 No data
REINSTATEMENT 2020-12-07 No data No data
CHANGE OF MAILING ADDRESS 2020-12-07 7205 Waelti Drive, Suite B, Melbourne, FL 32940 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 7205 Waelti Drive, Suite B, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 HAECK, ROBERT D No data

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-06-01
REINSTATEMENT 2020-12-07
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State