Entity Name: | INGLIS HYDROPOWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000024564 |
FEI/EIN Number | 263608246 |
Address: | 5400 Downing Street, Dover, FL, 33527, US |
Mail Address: | 5400 Downing Street, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS Dean | Agent | 5400 DOWNING STREET, DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
EDWARDS DEAN | Managing Member | 5400 DOWNING STREET, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-05 | 5400 Downing Street, Dover, FL 33527 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-05 | 5400 Downing Street, Dover, FL 33527 | No data |
REINSTATEMENT | 2015-05-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-09 | EDWARDS, Dean | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-03 |
REINSTATEMENT | 2015-05-09 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-03-06 |
ANNUAL REPORT | 2008-04-21 |
Florida Limited Liability | 2007-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State