Entity Name: | 1-2-3 DEBRIS HAULING AND DEMOLITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000071423 |
FEI/EIN Number | 223965973 |
Address: | 914 East Red House Branch Road, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 914 East Red House Branch Road, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harrison Dean C | Agent | 914 East Red House Branch Road, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
HARRISON DEAN C | Chief Executive Officer | 914 East Red House Branch Road, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
Harrison Jessica C | President | 914 East Red House Branch Road, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | Harrison, Dean C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 914 East Red House Branch Road, ST AUGUSTINE, FL 32084 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 914 East Red House Branch Road, ST AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 914 East Red House Branch Road, ST AUGUSTINE, FL 32084 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000764413 | ACTIVE | 1000000848791 | ST JOHNS | 2019-11-14 | 2029-11-20 | $ 475.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State