Entity Name: | BRUCE'S COLLECTIBLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 May 2010 (15 years ago) |
Date of dissolution: | 29 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2018 (7 years ago) |
Document Number: | L10000055536 |
FEI/EIN Number | 272265687 |
Address: | 1649 PANTHER RIDGE CT, JACKSONVILLE, FL, 32225, US |
Mail Address: | 1649 PANTHER RIDGE CT, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON BRUCE | Agent | 1649 PANTER RIDGE CT, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
DICKINSON BRUCE | Manager | 1649 PANTHER RIDGE CT, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 1649 PANTHER RIDGE CT, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 1649 PANTHER RIDGE CT, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1649 PANTER RIDGE CT, JACKSONVILLE, FL 32225 | No data |
LC NAME CHANGE | 2010-09-23 | BRUCE'S COLLECTIBLES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-16 |
LC Name Change | 2010-09-23 |
Florida Limited Liability | 2010-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State