Search icon

SHUTTERBUGS PHOTOGRAPHY OF NORTH FLORIDA, LLC

Company Details

Entity Name: SHUTTERBUGS PHOTOGRAPHY OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2008 (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: L08000002202
FEI/EIN Number 84-4361966
Address: 7979 224th St, O'BRIEN, FL, 32071, US
Mail Address: 7979 224th St, O'BRIEN, FL, 32071, US
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts Erin H Agent 7979 224th St, O'BRIEN, FL, 32071

Manager

Name Role Address
Roberts Erin H Manager 7979 224th St, O'BRIEN, FL, 32071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105248 STUDIO 386 PHOTOGRAPHY EXPIRED 2010-11-17 2015-12-31 No data 7916 216TH STREET, O'BRIEN, FL, 32071
G08024700052 SHUTTERBUGS PHOTOGRAPHY EXPIRED 2008-01-24 2013-12-31 No data PO BOX 277, O BRIEN, FL, 32071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 7979 224th St, O'BRIEN, FL 32071 No data
CHANGE OF MAILING ADDRESS 2022-07-11 7979 224th St, O'BRIEN, FL 32071 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 7979 224th St, O'BRIEN, FL 32071 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-24 Roberts, Erin H No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000658306 TERMINATED 1000000911296 SUWANNEE 2021-12-17 2041-12-22 $ 1,154.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State