Search icon

CERVELLO TECHNOLOGIES, L.L.C.

Company Details

Entity Name: CERVELLO TECHNOLOGIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2006 (19 years ago)
Date of dissolution: 08 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L06000025924
FEI/EIN Number 272488822
Address: 535 Philippe Pkwy, Safety Harbor, FL, 34695, US
Mail Address: P.O. Box 566, Safety Harbor, FL, 34695-0566, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PRASSE BARBARA JESQ. Agent 217 North Lois Avenue, TAMPA, FL, 33609

Managing Member

Name Role Address
MAHAN JOHN H Managing Member PO Box 566, Safety Harbor, FL, 346950566

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P21000030011. CONVERSION NUMBER 700000211697
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 217 North Lois Avenue, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 535 Philippe Pkwy, Safety Harbor, FL 34695 No data
LC STMNT OF RA/RO CHG 2018-08-13 No data No data
CHANGE OF MAILING ADDRESS 2018-03-06 535 Philippe Pkwy, Safety Harbor, FL 34695 No data
LC DISSOCIATION MEM 2017-03-23 No data No data
LC DISSOCIATION MEM 2016-10-03 No data No data
LC AMENDMENT AND NAME CHANGE 2010-04-13 CERVELLO TECHNOLOGIES, L.L.C. No data
LC AMENDMENT AND NAME CHANGE 2007-08-29 MULLET CREEK FINANCIAL, L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-07-17
CORLCRACHG 2018-08-13
ANNUAL REPORT 2018-03-06
CORLCDSMEM 2017-03-23
ANNUAL REPORT 2017-03-01
CORLCDSMEM 2016-10-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State