Entity Name: | ELITE ARCHITECTURAL PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000064001 |
FEI/EIN Number | 223935458 |
Address: | 1 Beach Dr SE #1114, saint petersburg, FL, 33701, US |
Mail Address: | 1 Beach Dr SE #1114, saint petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNER GEORDIE | Agent | 1 Beach Dr SE #1114, saint petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
jenner cheryl | Vice President | 1 Beach Dr SE #1114, saint petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1 Beach Dr SE #1114, saint petersburg, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1 Beach Dr SE #1114, saint petersburg, FL 33701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1 Beach Dr SE #1114, saint petersburg, FL 33701 | No data |
REINSTATEMENT | 2020-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | JENNER, GEORDIE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2010-01-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000306416 | ACTIVE | 1000000090317 | 16366 2584 | 2008-09-03 | 2028-09-17 | $ 14,929.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-19 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State