Entity Name: | INGRID O'NEILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L08000036066 |
FEI/EIN Number | 262366124 |
Address: | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL INGRID | Agent | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
O'NEILL INGRID | Manager | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
O'NEILL MATTHEW | ASS | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
O'NEILL JOHN J | President | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
O'NEILL JOHN J | Chairman | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 1832 JEFFERSON ST. APT S, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-02 |
Florida Limited Liability | 2008-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State