Entity Name: | MYSTICAL LOCATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2009 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Jan 2009 (16 years ago) |
Document Number: | L09000008947 |
FEI/EIN Number | 593667414 |
Address: | 11809 N Bluff Cove Path, Dunnellon, FL, 34434, US |
Mail Address: | 11809 N Bluff Cove Path, Dunnellon, FL, 34434, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ives D. RENEE | Agent | 11809 N Bluff Cove Path, Dunnellon, FL, 34434 |
Name | Role | Address |
---|---|---|
IVES DANA | Manager | 11809 N Bluff Cove Path, Dunnellon, FL, 34434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050799 | FIT IMAGE | ACTIVE | 2019-04-25 | 2029-12-31 | No data | 11809 N BLUFF COVE PATH, DUNNELLON, FL, 34434 |
G13000079446 | FIT IMAGE PHOTOGRAPHY | EXPIRED | 2013-08-09 | 2018-12-31 | No data | 416 ELROD LANE, GAINESBORO, TN, 38562 |
G09000170638 | TIMBERLANE FARM | EXPIRED | 2009-10-30 | 2014-12-31 | No data | 416 ELROD LANE, GAINESBORO, TN, 38562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-26 | Ives, D. RENEE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 11809 N Bluff Cove Path, Dunnellon, FL 34434 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 11809 N Bluff Cove Path, Dunnellon, FL 34434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 11809 N Bluff Cove Path, Dunnellon, FL 34434 | No data |
CONVERSION | 2009-01-27 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000065328. CONVERSION NUMBER 700000093657 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State