Entity Name: | CAPTAIN SONNY'S DIVE CHARTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L09000062078 |
FEI/EIN Number | 270502948 |
Address: | 3 East Lane, Apt K, Bloomfield, CT, 06002, US |
Mail Address: | PO Box 132, Bloomfield, CT, 06002, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRENTICE EDWARD G | Agent | 3 East Lane, Bloomfield, FL, 06002 |
Name | Role | Address |
---|---|---|
PRENTICE EDWARD G | Manager | PO Box 132, Bloomfield, CT, 06002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 3 East Lane, Apt K, Bloomfield, CT 06002 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 3 East Lane, Apt K, Bloomfield, CT 06002 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 3 East Lane, Apt K, Bloomfield, FL 06002 | No data |
LC AMENDMENT | 2010-08-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
LC Amendment | 2010-08-05 |
ANNUAL REPORT | 2010-02-17 |
Florida Limited Liability | 2009-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State