Entity Name: | FLORIDA'S ORIGINAL SAINTS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L08000075835 |
FEI/EIN Number | 263123882 |
Address: | 7715 CYPRESS TRACE CT, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 7715 CYPRESS TRACE CT, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALEANO KENNETH A | Agent | 7715 CYPRESS TRACE CT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GALEANO KENNETH P | Chief Executive Officer | 7715 CYPRESS TRACE CT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
GALEANO VALERIE A | Manager | 7715 CYPRESS TRACE CT, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | GALEANO, KENNETH A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-28 |
Florida Limited Liability | 2008-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State