Search icon

OCEAN 4660, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN 4660, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN 4660, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000104436
FEI/EIN Number 331184883

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 E LONG LAKE ROAD, #204, TROY, MI, 48085
Mail Address: 55 E LONG LAKE ROAD, #204, TROY, MI, 48085
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARCHO HANNA Managing Member 55 E. LONG LAKE ROAD, TROY, MI, 480854738
POLSELLI REMO Agent 7557 W. SAND LAKE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-02-03 POLSELLI, REMO -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 7557 W. SAND LAKE, #156, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 55 E LONG LAKE ROAD, #204, TROY, MI 48085 -
CHANGE OF MAILING ADDRESS 2011-04-29 55 E LONG LAKE ROAD, #204, TROY, MI 48085 -
REINSTATEMENT 2010-05-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000451429 ACTIVE 1000000752049 BROWARD 2017-07-28 2027-08-03 $ 488.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000217936 LAPSED COCE-12-001148 BROWARD COUNTY 2012-07-24 2018-01-28 $2,331.37 AFFINITY MECHANICAL, INC., 2805 E. OAKLAND PARK BLVD., #144, FORT LAUDERDALE, FL 33306
J11000359336 LAPSED CONO 09 010425 17TH JUDICIAL, BROWARD COUNTY 2010-12-08 2016-06-09 $4,184.25 WASTE MANAGEMENT INC. OF FLORIDA, 2700 N.W. 48TH ST., POMPANO BEACH, FL 33073

Court Cases

Title Case Number Docket Date Status
KENNETH A. FRANK VS COMERICA BANK, etc., et al. 4D2013-0028 2013-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-28447 CACE

Parties

Name KENNETH A. FRANK
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name COMERICA BANK
Role Appellee
Status Active
Representations Brian K. Hole
Name OCEAN 4660, LLC
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ **PLS GIVE TO CARRIE AFTER DOCKETING FEE**
Docket Date 2013-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH A. FRANK
KENNETH A. FRANK VS COMERICA BANK, etc., et al. 4D2012-3572 2012-09-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-028447 03

Parties

Name KENNETH A. FRANK
Role Appellant
Status Active
Name COMERICA BANK
Role Respondent
Status Active
Representations Brian K. Hole, Katherine M. Joffe
Name OCEAN 4660, LLC
Role Respondent
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Affirmed in Part; dismissed in part
Docket Date 2013-04-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion filed March 14, 2013, to stay is hereby denied.
Docket Date 2013-03-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF (VOLUME 1)
On Behalf Of Comerica Bank
Docket Date 2013-03-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of Comerica Bank
Docket Date 2013-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Comerica Bank
Docket Date 2013-03-18
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' motion filed March 5, 2013, for extension is hereby determined moot. Notice of agreed extension filed March 6, 2013.
Docket Date 2013-03-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KENNETH A. FRANK
Docket Date 2013-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/10/13
On Behalf Of Comerica Bank
Docket Date 2013-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Comerica Bank
Docket Date 2013-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ REDESIGNATED AS A NON-FINAL ORDER
Docket Date 2013-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ("PETITION" TREATED AS INITIAL BRIEF)
On Behalf Of KENNETH A. FRANK
Docket Date 2013-02-11
Type Petition
Subtype Petition
Description Petition Filed ~ AND APPENDIX ("INITIAL BRIEF") ***TREATED AS INITIAL BRIEF***
On Behalf Of KENNETH A. FRANK
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 30 DYS FOR PT. TO FILE PETITION AND APPENDIX.
Docket Date 2013-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION ("TO FILE INITIAL BRIEF AND APPENDIX")
On Behalf Of KENNETH A. FRANK
Docket Date 2013-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO FILE PETITION AND APPENDIX TO 1/24/13.
Docket Date 2012-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION ("TO FILE INITIAL BRIEF AND APPENDIX")
On Behalf Of KENNETH A. FRANK
Docket Date 2012-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ PT. TO FILE A PETITION AND APPENDIX WITHIN 20 DYS.
Docket Date 2012-11-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KENNETH A. FRANK
Docket Date 2012-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (PETITION REINSTATED 12/10/12).
Docket Date 2012-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ (PETITION REINSTATED 12/10/12).
Docket Date 2012-10-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ 20 DYS.
Docket Date 2012-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ (NOTICE OF APPEAL)
On Behalf Of KENNETH A. FRANK
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OCEANSIDE LAUDERDALE, INC. VS OCEAN 4660, LLC, et al. 4D2012-2321 2012-06-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-22268 CACE

Parties

Name OCEANSIDE LAUDERDALE, INC.
Role Appellant
Status Active
Representations CHARMAINE J. COMPROSKY
Name KENNETH FRANK
Role Appellee
Status Active
Name OCEAN 4660, LLC
Role Appellee
Status Active
Representations Chase A. Berger
Name ANGELA DIPILATO LLC
Role Appellee
Status Active
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed June 19, 2012, is hereby denied.MAY, C.J., TAYLOR and GERBER, JJ., Concur.
Docket Date 2013-04-23
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of OCEANSIDE LAUDERDALE, INC.
Docket Date 2013-04-11
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ On the court's own motion and upon review of the initial brief, the court hereby treats this non-final appeal as a petition for writ of certiorari. See Fla. R. App. P. 9.040(c); Finkelstein v. Finkelstein, 603 So. 2d 715, 715 (Fla. 4th DCA 1992) (We treat this non-final appeal as a petition for certiorari with respect to a discharge of a lis pendens.). Upon review of the appendix submitted by petitioner, the court has determined that the appendix does not contain all portions of the record necessary to an understanding of the issues presented. Fla. R. App. P. 9.220(a). Therefore, it is ORDERED that, within seven (7) days of the date of this order, petitioner shall file a supplemental appendix which contains a copy of: (1) the plaintiffs Second Amended Complaint; and (2) the order imposing a bond upon the operation of the lis pendens. Fla. R. App. P. 9.220(a) (In any proceeding in which an appendix is required, if the court finds that the appendix is incomplete, it shall direct a party to supply the omitted parts of the appendix.).
Docket Date 2013-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of OCEAN 4660, LLC
Docket Date 2013-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-11-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED) T-
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T- *AWAITING AMENDED MOTION**
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4) *E*
On Behalf Of OCEANSIDE LAUDERDALE, INC.
Docket Date 2012-10-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2012-10-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-10-02
Type Notice
Subtype Notice
Description Notice ~ (M) OF WITHDRAWAL PURSUANT TO STIPULATION
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS; FOR BRIEF AND APPENDIX.
Docket Date 2012-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of OCEANSIDE LAUDERDALE, INC.
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2012-08-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of OCEANSIDE LAUDERDALE, INC.
Docket Date 2012-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee
Docket Date 2012-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 7/31/12
On Behalf Of OCEANSIDE LAUDERDALE, INC.
Docket Date 2012-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 7/10/12
On Behalf Of OCEANSIDE LAUDERDALE, INC.
Docket Date 2012-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-07-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NOTICE OF APPEARANCE AE Patrick K. Dahl
Docket Date 2012-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCEANSIDE LAUDERDALE, INC.
KENNETH A. FRANK VS OCEAN 4660, LLC, et al. 4D2012-1801 2012-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-22268 CACE

Parties

Name KENNETH A. FRANK
Role Appellant
Status Active
Name ANGELA DIPILATO LLC
Role Appellee
Status Active
Name OCEANSIDE LAUDERDALE, INC.
Role Appellee
Status Active
Name OCEAN 4660, LLC
Role Appellee
Status Active
Representations Chase A. Berger
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed March 15, 2013, for rehearing is hereby denied.
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T-
On Behalf Of KENNETH A. FRANK
Docket Date 2013-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 11/15/12 AMENDED INITIAL BRIEF
Docket Date 2012-11-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ OF FIRM
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-11-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4) *e*
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-11-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS AMENDED ANSWER BRIEF
Docket Date 2012-11-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (3)
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-11-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of KENNETH A. FRANK
Docket Date 2012-11-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2012-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS. (OCEAN 4660)
Docket Date 2012-10-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-10-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME TO FILE ANSWER BRIEF T-
On Behalf Of KENNETH A. FRANK
Docket Date 2012-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ T- PURSUANT TO STIPULATION AND APPEARANCE OF SUBSTITUTE COUNSEL
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (M) *AND* NOTICE OF APPEARANCE T-
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (M) *AND* MOTION FOR EXT. OF TIME
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS. (OCEAN 4660)
Docket Date 2012-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF AND APPENDIX FILED 7/19/12)
Docket Date 2012-07-19
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of KENNETH A. FRANK
Docket Date 2012-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of KENNETH A. FRANK
Docket Date 2012-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of KENNETH A. FRANK
Docket Date 2012-07-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of KENNETH A. FRANK
Docket Date 2012-07-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 7/17/12
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN 4660, LLC
Docket Date 2012-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2012-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH A. FRANK

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2012-02-03
Reg. Agent Resignation 2011-10-24
ANNUAL REPORT 2011-04-29
Reinstatement 2010-05-03
Admin. Diss. for Reg. Agent 2010-02-18
Reg. Agent Resignation 2009-11-12
ANNUAL REPORT 2009-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State