Entity Name: | WATSON-BRITT ENGINEERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000102277 |
FEI/EIN Number | 261972424 |
Address: | 3736 Knights Station Road, Lakeland, FL, 33810, US |
Mail Address: | 3736 Knights Station Road, Lakeland, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON Stephen B | Agent | 3736 Knights Station Road, Lakeland, FL, 33810 |
Name | Role | Address |
---|---|---|
Watson Stephen | Managing Member | 3736 Knights Station Road, Lakeland, FL, 33810 |
Britt Andrew R | Managing Member | 3736 Knights Station Road, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3736 Knights Station Road, Lakeland, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3736 Knights Station Road, Lakeland, FL 33810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3736 Knights Station Road, Lakeland, FL 33810 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | WATSON, Stephen Britt | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000276031 | TERMINATED | 1000000467425 | POLK | 2013-01-24 | 2023-01-30 | $ 1,458.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000488111 | TERMINATED | 1000000142666 | POLK | 2009-10-08 | 2030-04-14 | $ 1,506.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State