Entity Name: | 77 SOUTHPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L07000119883 |
FEI/EIN Number | 262606787 |
Address: | 900 E. Coco Plum Circle, Plantation, FL, 33324, US |
Mail Address: | 900 E. Coco Plum Circle, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNONE T. ANTHONY | Agent | 900 E. Coco Plum Circle, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
ARNONE T. ANTHONY | Manager | 900 E Coco Plum Circle, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 900 E. Coco Plum Circle, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 900 E. Coco Plum Circle, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 900 E. Coco Plum Circle, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State