Search icon

PAPA CY, LLC

Company Details

Entity Name: PAPA CY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L09000022724
Address: 2214 HONTOON ROAD, DELAND, FL, 32720, US
Mail Address: 2214 HONTOON ROAD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLEY CY Agent 2214 HONTOON ROAD, DELAND, FL, 32720

Managing Member

Name Role Address
HOLLEY HELEN P Managing Member 2214 HONTOON ROAD, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09068900482 LOUISIANA SEAFOOD HOUSE EXPIRED 2009-03-09 2014-12-31 No data 2214 HONTOON ROAD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2009-04-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000719408 LAPSED 1000000175255 LAKE 2010-06-08 2020-07-07 $ 857.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000611761 ACTIVE 1000000172164 LAKE 2010-05-07 2030-05-26 $ 855.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000201043 ACTIVE 1000000133803 LAKE 2009-07-30 2030-02-16 $ 74,643.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
LC Amendment 2009-04-06
Florida Limited Liability 2009-03-09
CORLCMMRES 2009-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State