Entity Name: | DURATEK PRECAST HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L06000111696 |
FEI/EIN Number | 205899499 |
Address: | 2180 AMERICAN FLYER WAY, BROOKSVILLE, FL, 34604-6829 |
Mail Address: | 2180 AMERICAN FLYER WAY, BROOKSVILLE, FL, 34604-6829 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DURATEK PRECAST TECHNOLOGIES, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
LC NAME CHANGE | 2008-02-21 | DURATEK PRECAST HOMES, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000172572 | LAPSED | 2010-CA-003878-CAN | 5TH JUDICIAL, MARION COUNTY | 2011-02-07 | 2016-03-22 | $5,318,891.78 | SUNTRUST BANK, 303 PEACHSTREET STREET, NORTHEAST ATLANTA, GEORGIA 30308 |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-10-03 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-04-09 |
LC Name Change | 2008-02-21 |
ANNUAL REPORT | 2007-04-20 |
Florida Limited Liability | 2006-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State