Entity Name: | RJ'S SMOKEHOUSE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L10000050212 |
FEI/EIN Number | 272540790 |
Address: | 32904 SR 44, DELAND, FL, 32720, US |
Mail Address: | 32904 SR 44, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SUSAN B. GLASS, C.P.A., P.A. | Agent |
Name | Role | Address |
---|---|---|
FRUTH JEFFREY S | Manager | 32904 SR 44, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
FRUTH JEFFREY S | Managing Member | 32904 SR 44, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 32904 SR 44, DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 32904 SR 44, DELAND, FL 32720 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001041642 | TERMINATED | 1000000419730 | VOLUSIA | 2012-12-03 | 2032-12-19 | $ 685.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2012-05-01 |
Florida Limited Liability | 2010-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State