Entity Name: | SOIL TWEAKERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Apr 2009 (16 years ago) |
Date of dissolution: | 11 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | L09000041580 |
FEI/EIN Number | 264824617 |
Address: | 4103 HAMMERSMITH DR., CLERMONT, FL, 34711 |
Mail Address: | 4103 HAMMERSMITH DR., CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS JEFFREY F | Agent | 4103 HAMMERSMITH DR., CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
ROGERS JEFFREY F | Managing Member | 4103 HAMMERSMITH DR., CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096262 | PROPUMPSTORE | EXPIRED | 2013-09-30 | 2018-12-31 | No data | 4103 HAMMERSMITH DR., CLERMONT, FL, 34711 |
G11000062277 | WATER TWEAKERS | EXPIRED | 2011-06-21 | 2016-12-31 | No data | 4103 HAMMERSMITH DR., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State