Entity Name: | INGLESIDE PROPERTIES NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000039955 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | c/o Blackburn & Company, 5150 Belfort Rd., JACKSONVILLE, FL, 32256, US |
Address: | 99 Bailey Rd., Bethel, ME, 04217, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BLACKBURN & COMPANY, L.C. | Agent |
Name | Role | Address |
---|---|---|
ROBERTS RICHARD F | Manager | 99 Bailey Road, Bethel, ME, 04217 |
Roberts Cheryl T | Manager | 99 Bailey Road, Bethel, ME, 04217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 99 Bailey Rd., Bethel, ME 04217 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 99 Bailey Rd., Bethel, ME 04217 | No data |
PENDING REINSTATEMENT | 2014-10-13 | No data | No data |
REINSTATEMENT | 2014-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-09 |
REINSTATEMENT | 2014-10-13 |
Florida Limited Liability | 2009-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State