Entity Name: | PROPOGATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Oct 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L06000096405 |
FEI/EIN Number | 205676332 |
Address: | 11713 NE STATE ROAD 26, GAINESVILLE, FL, 32641, US |
Mail Address: | 11713 NE STATE ROAD 26, GAINESVILLE, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH GEORGE WJr. | Agent | 11713 NE STATE ROAD 26, GAINESVILLE, FL, 32641 |
Name | Role | Address |
---|---|---|
HATCHETT CREEK FARMS, LLC | Managing Member | 11713 NE STATE ROAD 26, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | GRIFFITH, GEORGE W, Jr. | No data |
LC AMENDMENT | 2006-11-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State