Entity Name: | THE COULTER TEAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L09000122156 |
FEI/EIN Number | 271542703 |
Address: | 619 Celebration Ave, CELEBRATION, FL, 34747, US |
Mail Address: | 619 Celebration Ave, CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pijpers Marinus | Agent | 619 Celebration Ave, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
Griffin Stacey L | Manager | 619 Celebration Ave, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Pijpers Marinus | Owne | 619 Celebration Ave, CELEBRATION, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000095325 | CELEBRATION RENTAL SHOP | EXPIRED | 2016-09-01 | 2021-12-31 | No data | 619 CELEBRATION, CELEBRATION, FL, 34747 |
G11000024566 | COULTER TEAM REALTY & ASSOCIATES | EXPIRED | 2011-03-08 | 2016-12-31 | No data | 700 CELEBRATION AVE., SUITE 206, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 619 Celebration Ave, CELEBRATION, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 619 Celebration Ave, CELEBRATION, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Pijpers, Marinus | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 619 Celebration Ave, CELEBRATION, FL 34747 | No data |
LC DISSOCIATION MEM | 2016-01-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-21 |
CORLCDSMEM | 2016-01-29 |
AMENDED ANNUAL REPORT | 2015-10-19 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State