Entity Name: | DINO'S GRADING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L06000063730 |
FEI/EIN Number | 205112021 |
Address: | 531 12TH ST. N.E., NAPLES, FL, 34120, US |
Mail Address: | 531 12TH ST. N.E., NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YARNELL CECELIA A | Agent | 531 12TH ST N.E., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
YARNELL RODNEY D | Managing Member | 531 12TH ST. N.E., NAPLES, FL, 34120 |
YARNELL JESSE D | Managing Member | 531 12TH ST N E, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 531 12TH ST. N.E., NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-12-01 | 531 12TH ST. N.E., NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
LC AMENDMENT | 2006-07-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-05-06 |
Off/Dir Resignation | 2006-10-02 |
LC Amendment | 2006-07-20 |
Florida Limited Liability | 2006-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State