Entity Name: | DEWEY & STEVE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2012 (12 years ago) |
Document Number: | L09000020315 |
FEI/EIN Number | 943470495 |
Address: | 7500 Hilltop Street, Keystone, FL, 32656, US |
Mail Address: | 7500 Hilltop Street, Keystone, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DEWEY | Agent | 7500 Hilltop Street, Keystone, FL, 32656 |
Name | Role | Address |
---|---|---|
WILLIAMS DEWEY | Manager | 7500 Hilltop Street, Keystone, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 7500 Hilltop Street, Keystone, FL 32656 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 7500 Hilltop Street, Keystone, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 7500 Hilltop Street, Keystone, FL 32656 | No data |
REINSTATEMENT | 2012-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-01-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State