Search icon

FLORIDA WRECKING & SALVAGE, LLC

Company Details

Entity Name: FLORIDA WRECKING & SALVAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000027047
FEI/EIN Number 204556471
Mail Address: 26285 Stringwood Lane, Carrsville, VA, 23315, US
Address: 8820 HONEYWELL ROAD, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ALAN FESQ. Agent C/O WALTERS LEVINE, ET AL,, TAMPA, FL, 33606

Managing Member

Name Role Address
REDMOND FRANCIS D Managing Member 26285 Stringwood Lane, Carrsville, VA, 23315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 8820 HONEYWELL ROAD, GIBSONTON, FL 33534 No data
CHANGE OF MAILING ADDRESS 2015-04-27 8820 HONEYWELL ROAD, GIBSONTON, FL 33534 No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 C/O WALTERS LEVINE, ET AL,, 601 BAYSHORE BLVD., STE. 720, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000354991 LAPSED 18-CA-12036 CIRCUIT COURT OF HILLSBOROUGH 2019-05-21 2024-05-21 $44,761.14 SUNBELT RENTALS, INC., 1004 HICKORY HILL LANE, HERMITAGE, TN 37076

Documents

Name Date
Reg. Agent Resignation 2019-08-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
Reg. Agent Change 2010-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State