Search icon

ROUTE 70 HOLDINGS, LLC

Company Details

Entity Name: ROUTE 70 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2007 (18 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L07000062070
FEI/EIN Number 262748250
Address: 400 Golden Gate Point, #52, Sarasota, FL, 34236, US
Mail Address: 400 Golden Gate Point, #52, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GLADDING NICHOLAS Agent 400 Golden Gate Point, #52, Sarasota, FL, 34236

Authorized Member

Name Role Address
Nicholas Gladding Authorized Member 400 Golden Gate Point, #52, Sarasota, FL, 34236

Manager

Name Role Address
DESROSIERS JOANN E Manager 1533 Oak Street, SARASOTA, FL, 34236
Danielle Danielle D Manager 400 Golden Gate Point, #52, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2020-02-26 400 Golden Gate Point, #52, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2017-02-28 GLADDING, NICHOLAS No data
LC AMENDMENT 2016-09-09 No data No data
REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-28
LC Amendment 2016-09-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State