Entity Name: | RETRO-GROOVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Sep 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L08000085864 |
FEI/EIN Number | 611570149 |
Address: | 250 NW Main Blvd., Lake City, FL, 32055, US |
Mail Address: | 250 NW Main Blvd., Lake City, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dingle Mary | Agent | 250 NW Main Blvd., Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
DINGLE HERBERT .Jr. | Managing Member | 250 NW Main Blvd., Lake City, FL, 32055 |
DINGLE MARY | Managing Member | 250 NW Main Blvd., Lake City, FL, 32055 |
DINGLE TIA S | Managing Member | 250 NW Main Blvd., Lake City, FL, 32055 |
Dingle Chiquita Jr. | Managing Member | 250 NW Main Blvd., Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-04-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-03-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-15 | 250 NW Main Blvd., #1622, Lake City, FL 32055 | No data |
REINSTATEMENT | 2019-06-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-15 | 250 NW Main Blvd., #1622, Lake City, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-15 | 250 NW Main Blvd., #1622, Lake City, FL 32055 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-15 | Dingle, Mary | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-03 |
REINSTATEMENT | 2021-03-19 |
REINSTATEMENT | 2019-06-15 |
REINSTATEMENT | 2017-11-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-07-02 |
REINSTATEMENT | 2013-10-04 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State