Search icon

COURTHOUSE CORNER, LLC

Company Details

Entity Name: COURTHOUSE CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2008 (17 years ago)
Date of dissolution: 25 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: L08000025076
FEI/EIN Number 262165093
Address: 1101 9TH AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 1101 9TH AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Graham Jayston Agent 1101 9TH AVENUE WEST, BRADENTON, FL, 34205

Managing Member

Name Role Address
JOHNSON GARY Managing Member 54812TH STREET WEST, BRADENTON, FL, 34205
GRAHAM JAYSTON K Managing Member 1101 9th Ave W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08274900166 BIG JOHNSON BAIL BONDS EXPIRED 2008-09-30 2013-12-31 No data 548 12TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-20 Graham, Jayston No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-29 1101 9TH AVENUE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2011-06-29 1101 9TH AVENUE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 1101 9TH AVENUE WEST, BRADENTON, FL 34205 No data

Documents

Name Date
LC Voluntary Dissolution 2018-07-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-19
Reg. Agent Change 2011-06-29
ANNUAL REPORT 2011-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State