Search icon

TWA FOU BLAN MOUN, LLC

Company Details

Entity Name: TWA FOU BLAN MOUN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Aug 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000078551
FEI/EIN Number 263185355
Address: 7530 103rd st, JAX, FL, 32208, US
Mail Address: PO BOX 7220, JAX, FL, 32238, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARTLEY CLINT Agent 7530 103rd st, JAX, FL, 32244

Authorized Member

Name Role Address
hartley clint Authorized Member 7530 103rd st, JAX, FL, 32244

vice

Name Role Address
brickell klay vice pr vice 3601 trout river blvd, JAX, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7530 103rd st, 3, JAX, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7530 103rd st, 3, JAX, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2016-01-08 HARTLEY, CLINT No data
REINSTATEMENT 2016-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 7530 103rd st, 3, JAX, FL 32208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000067643 LAPSED 2016-CA-1287 CIRCUIT COURT FOURTH DUVAL COU 2016-07-12 2024-06-19 $4,157.76 WILBUR E. HUNTER, 5610 EARTHA DR, JACKSONVILLE, FLORIDA, 32209

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-01-08
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-08
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-20
Florida Limited Liability 2008-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State