Entity Name: | JOSEPH EDWARD CONDELLO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Nov 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000104080 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5528 beggs rd., orlando, FL, 32810, US |
Mail Address: | PO BOX 162790, ALT. SPRINGS, FL, 32716, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
condello michael | Agent | 4322 meeting place, sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
CONDELLO JOSEPH E | Manager | PO BOX 162790, ALT. SPRINGS, FL, 32716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 5528 beggs rd., orlando, FL 32810 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | condello, michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 4322 meeting place, sanford, FL 32771 | No data |
REINSTATEMENT | 2013-02-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 5528 beggs rd., orlando, FL 32810 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-24 |
REINSTATEMENT | 2013-02-12 |
ANNUAL REPORT | 2009-09-01 |
Florida Limited Liability | 2008-11-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State