Entity Name: | THIRTY FELLOWS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Feb 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | L07000012089 |
FEI/EIN Number | 412226126 |
Address: | 30 Fellows Lane, East Hartford, CT, 06108, US |
Mail Address: | 30 FELLOWS LANE, EAST HARTFORD, FL, 06108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWLEY JOSHUA | Agent | 1652 CELLAR CIRCLE, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
ROWLEY BIM | Manager | 30 FELLOWS LANE, EAST HARTFORD, CT, 06108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-04-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 30 Fellows Lane, East Hartford, CT 06108 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 30 Fellows Lane, East Hartford, CT 06108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 1652 CELLAR CIRCLE, JACKSONVILLE, FL 32225 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-10 |
LC Amendment | 2020-04-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State