Entity Name: | EMS OF DELAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000051269 |
FEI/EIN Number | 204993723 |
Address: | 505 East New York Ave., Suite 7, DeLand, FL, 32724, US |
Mail Address: | P.O.BOX 459, DELAND, FL, 32721, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER KIRK T | Agent | 505 East New York Ave., DeLand, FL, 32724 |
Name | Role | Address |
---|---|---|
RILEY ELIZABETH C | Manager | 795 LANCASTER ROAD, DELAND, FL, 32720 |
BAUER KIRK T | Manager | 505 East New York Ave., DeLand, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-27 | 505 East New York Ave., Suite 7, DeLand, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 505 East New York Ave., Suite 7, DeLand, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 505 East New York Ave., Suite 7, DeLand, FL 32724 | No data |
LC AMENDMENT | 2006-06-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State