Entity Name: | FRUITVILLE 1&2, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Feb 2008 (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: | L08000015822 |
FEI/EIN Number | 262106729 |
Address: | 1506 Mallard Lane, SARASOTA, FL, 34239, US |
Mail Address: | 1506 Mallard Lane, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanna John EDr. | Agent | 1506 Mallard Lane, Sarasota, FL, 34239 |
Name | Role | Address |
---|---|---|
HANNA JOHN EDr. | Manager | 1506 Mallard Lane, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-23 | 1506 Mallard Lane, SARASOTA, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-23 | 1506 Mallard Lane, SARASOTA, FL 34239 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-23 | Hanna, John E, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-23 | 1506 Mallard Lane, Sarasota, FL 34239 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000019548 | TERMINATED | 1000000355734 | SARASOTA | 2012-10-16 | 2033-01-02 | $ 481.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State