Search icon

150 COOLIDGE ASSOCIATES-GL, LLC

Company Details

Entity Name: 150 COOLIDGE ASSOCIATES-GL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2008 (17 years ago)
Date of dissolution: 08 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L08000055093
FEI/EIN Number 262792721
Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Manager

Name Role Address
BALDAUF DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON RANDALL Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-19 GAYTON, ALICIA H No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2017-04-25 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data

Documents

Name Date
LC Voluntary Dissolution 2019-05-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State