Search icon

VANSTAR PROJECT SERVICES, L.L.C.

Company Details

Entity Name: VANSTAR PROJECT SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000039996
FEI/EIN Number 80-0256881
Address: 2933 NORTH MYRTLE AVE STE 101, JACKSONVILLE, FL 32209
Mail Address: 2933 NORTH MYRTLE AVE STE 100, JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAWKINS, EDWARD W, ESQ Agent 3543 KINGSLEY AVE STE 18B, ORANGE PARK, FL 32073

Managing Member

Name Role Address
NICHOLSON, DANIEL A Managing Member 1854 WEST 24TH STREET, JACKSONVILLE, FL 32209-4129
DAWKINS, EDWARD W Managing Member 1543 KINGSLEY AVE 18B, ORANGE PARK, FL 32073
OLAGUNJU BAMIDELE, JONATHAN Managing Member 17627 QUIET LOCH LANE, HOUSTON, TX 77084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 2933 NORTH MYRTLE AVE STE 101, JACKSONVILLE, FL 32209 No data
LC AMENDMENT 2013-11-12 No data No data
CHANGE OF MAILING ADDRESS 2013-11-12 2933 NORTH MYRTLE AVE STE 101, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2013-11-12 DAWKINS, EDWARD W, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-12 3543 KINGSLEY AVE STE 18B, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
LC Amendment 2013-11-12
ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-24
Florida Limited Liability 2008-04-21

Date of last update: 26 Jan 2025

Sources: Florida Department of State