Search icon

MARGIN OF ERROR, LLC

Company Details

Entity Name: MARGIN OF ERROR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2008 (17 years ago)
Date of dissolution: 25 Oct 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: L08000061528
FEI/EIN Number 800201984
Address: 3391 S FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 515 Spanish Way W, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
BEATTIE DAVID Agent 3391 SOUTH FLETCHER AVE., FERNANDINA BEACH, FL, 32034

Managing Member

Name Role Address
BEATTIE DAVID Managing Member 2888 Tidewater Street, FERNANDINA BEACH, FL, 32034
DOOLEY BRYAN Managing Member 2824 Blossom Street, Columbia, SC, 29205
DOOLEY DIA Managing Member 2824 Blossom Street, Columbia, SC, 29205
RYNER MARGARET Managing Member 1219 S FOREST DRIVE, ARLINGTON, VA, 22204
FERM DENNIS Managing Member 1219 S FOREST DRIVE, ARLINGTON, VA, 22204

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-10-25 No data No data
CHANGE OF MAILING ADDRESS 2017-02-16 3391 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 No data
LC DISSOCIATION MEM 2015-08-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 3391 SOUTH FLETCHER AVE., FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-02 3391 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
LC Voluntary Dissolution 2018-10-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-17
CORLCDSMEM 2015-08-17
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State