Entity Name: | AUNTIE DAWN'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L09000110886 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 124 Water Chase Ct, Davenport, FL, 33896, US |
Mail Address: | 124 Water Chase Ct, Davenport, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNES DAWN V | Agent | 124 Water Chase Ct, Davenport, FL, 33896 |
Name | Role | Address |
---|---|---|
BENNES DAWN V | Managing Member | 124 Water Chase Ct, Davenport, FL, 33896 |
BENNES JAMES C | Managing Member | 124 Water Chase Ct, Davenport, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 124 Water Chase Ct, Davenport, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 124 Water Chase Ct, Davenport, FL 33896 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 124 Water Chase Ct, Davenport, FL 33896 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001793240 | TERMINATED | 1000000554518 | LAKE | 2013-11-21 | 2033-12-26 | $ 731.68 | STATE OF FLORIDA0056300 |
J12000897358 | TERMINATED | 1000000404277 | LAKE | 2012-11-15 | 2032-11-28 | $ 12,413.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-23 |
Florida Limited Liability | 2009-11-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State