Entity Name: | THE LOUDERMILK GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jan 2009 (16 years ago) |
Date of dissolution: | 26 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | L09000002447 |
FEI/EIN Number | 262036697 |
Address: | 509 83RD ST., HOLMES BEACH, FL, 34217, US |
Mail Address: | 509 83RD ST., HOLMES BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LOUDERMILK LEAH | Managing Member | 509 83RD ST., HOLMES BEACH, FL, 34217 |
LOUDERMILK JANIS | Managing Member | 509 83RD ST., HOLMES BEACH, FL, 34217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000045659 | ISLAND PICNIC | EXPIRED | 2013-05-13 | 2018-12-31 | No data | 509 83RD STREET, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
VOLUNTARY DISSOLUTION | 2017-12-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-04 | INCORP SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-03-29 |
Reg. Agent Change | 2010-02-04 |
Florida Limited Liability | 2009-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State