Entity Name: | MARY M HENDERSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 16 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | L08000013169 |
FEI/EIN Number | 26-3007406 |
Address: | 777 11TH AVE. S., NAPLES, FL 34102 |
Mail Address: | PO BOX 966, NAPLES, FL 34106 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON, MARY | Agent | 777 11TH AVE. S., NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
HENDERSON, MARY | Manager | PO BOX 966, NAPLES, FL 34106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | HENDERSON, MARY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-11 | 777 11TH AVE. S., NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-11 | 777 11TH AVE. S., NAPLES, FL 34102 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-16 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State