Search icon

EL NINO LLC

Company Details

Entity Name: EL NINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 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: L07000073321
FEI/EIN Number 300430901
Address: 109 FAIRFIELD ST., OLDSMAR, FL, 34677, US
Mail Address: 109 FAIRFIELD ST., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ DANIEL A Agent 114 7TH AVE SE, LARGO, FL, 33771

Managing Member

Name Role Address
RODRIGUEZ DANIEL A Managing Member 109 Fairfield St, Oldsmar, FL, 34677

Manager

Name Role Address
Magdziak Monica Manager 109 FAIRFIELD ST., OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000603379 TERMINATED 1000000651821 PINELLAS 2015-01-29 2035-05-22 $ 1,176.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000253871 TERMINATED 1000000583781 PINELLAS 2014-02-19 2034-03-04 $ 353.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000152479 TERMINATED 1000000577623 PINELLAS 2014-01-23 2034-01-29 $ 516.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
AMENDED ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State