Entity Name: | 503 -E ST. ,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2008 (16 years ago) |
Date of dissolution: | 18 Aug 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2023 (a year ago) |
Document Number: | L08000087121 |
FEI/EIN Number | 263311118 |
Address: | 4402 Martinique Cr C-1, Coconut Creek, FL, 33066, US |
Mail Address: | 4402 Martinique Cr C-1, Coconut Creek, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO CARLOS | Agent | 4402 Martinique Cr C-1, Coconut Creek, FL, 33066 |
Name | Role |
---|---|
CAMYR MANAGEMENT, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 4402 Martinique Cr C-1, Coconut Creek, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 4402 Martinique Cr C-1, Coconut Creek, FL 33066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 4402 Martinique Cr C-1, Coconut Creek, FL 33066 | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-20 | ALONSO, CARLOS | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-18 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State