Entity Name: | ALMOND HOLDING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Sep 2007 (17 years ago) |
Date of dissolution: | 29 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2024 (10 months ago) |
Document Number: | L07000096535 |
FEI/EIN Number | 223969088 |
Address: | 499 Preston Hadley Road, Glens Fork, KY, 42741, US |
Mail Address: | 499 Preston Hadley Road, Glens Fork, KY, 42741, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
ALMOND CHARLES S | Manager | 499 Preston Hadley Road, Glens Fork, KY, 42741 |
ALMOND PAMELA D | Manager | 499 Preston Hadley Road, Glens Fork, KY, 42741 |
Name | Role | Address |
---|---|---|
ALMOND PAMELA D | Secretary | 499 Preston Hadley Road, Glens Fork, KY, 42741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 499 Preston Hadley Road, Glens Fork, KY 42741 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 499 Preston Hadley Road, Glens Fork, KY 42741 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1840 Coral Way, 4TH FLOOR, MIAMI, FL 33145 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State