Search icon

ANCILLARY REVENUE DEVELOPMENT, LLC

Company Details

Entity Name: ANCILLARY REVENUE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2006 (19 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L06000015449
FEI/EIN Number 20-4371780
Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
Mail Address: 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
ROBERT M PICERNE DECLARATION OF TRUST DATE Member 247 N. Westmonte Dr, Altamonte Springs, FL, 32714

Manager

Name Role Address
HADLEY ROBERT GJr. Manager 247 N. Westmonte Dr, Altamonte Springs, FL, 32714

Secretary

Name Role Address
PENDRY, DONALD W Secretary 247 N. Westmonte Dr, Altamonte Springs, FL, 32714

Vice President

Name Role Address
HEFLINGER JAN C Vice President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 247 N. Westmonte Dr, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2020-05-21 247 N. Westmonte Dr, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2011-12-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
AMENDED ANNUAL REPORT 2020-09-17
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State