Entity Name: | 101 INTERNATIONAL INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Dec 2009 (15 years ago) |
Date of dissolution: | 30 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2016 (9 years ago) |
Document Number: | L09000123149 |
FEI/EIN Number | 271570744 |
Address: | 114 SE 1st St, GAINESVILLE, FL, 32601, US |
Mail Address: | 114 SE 1st St, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Keith | Agent | 2221 NE 164th St suite 1148, North Miami Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
THOMAS KEITH | Managing Member | 2221 NE 164th St, North Miami Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000010220 | GAINESVILLE CATERING | EXPIRED | 2012-01-30 | 2017-12-31 | No data | 315 SE 2ND AVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-10 | 114 SE 1st St, Suite 3, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2015-09-10 | 114 SE 1st St, Suite 3, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-10 | Thomas, Keith | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-10 | 2221 NE 164th St suite 1148, suite 210, North Miami Beach, FL 33160 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000284360 | LAPSED | 2014-CA-4298 | ALACHUA COUNTY CIRCUIT CIVIL | 2015-02-24 | 2020-02-25 | $131,371.90 | GAINESVILLE COMMERCE CENTER, LIMTED PARTNERSHIP, 502 N.W. 16TH AVENUE, GAINESVILLE, FL 32601 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-30 |
ANNUAL REPORT | 2015-09-10 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2010-04-08 |
Florida Limited Liability | 2009-12-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State