Search icon

BALLOON SUNSATIONS OF FLORIDA, LLC

Company Details

Entity Name: BALLOON SUNSATIONS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2010 (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: L10000004623
FEI/EIN Number 46-2342395
Address: 557 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715, US
Mail Address: 557 Pinellas Bayway S, Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TILLBERG ERIC M Agent 557 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715

Chief Executive Officer

Name Role Address
TILLBERG ERIC M Chief Executive Officer 557 PINELLAS BAYWAY #211, TIERRA VERDE, FL, 33715

Auth

Name Role Address
Tillberg David A Auth 1307 Gray St. S, Gulfport, FL, 33707
Tillberg Robert W Auth 1030 Lakeside Dr., Largo, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 557 PINELLAS BAYWAY S, 211, TIERRA VERDE, FL 33715 No data
CHANGE OF MAILING ADDRESS 2017-04-30 557 PINELLAS BAYWAY S, 211, TIERRA VERDE, FL 33715 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000158386 TERMINATED 1000000779319 PINELLAS 2018-04-13 2038-04-18 $ 912.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000141218 ACTIVE 1000000778267 PINELLAS 2018-04-02 2038-04-04 $ 128,310.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000206601 TERMINATED 1000000708450 PINELLAS 2016-03-21 2036-03-23 $ 2,889.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-30
Florida Limited Liability 2010-01-13

Date of last update: 02 Jan 2025

Sources: Florida Department of State