Entity Name: | VERDANDI ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jun 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: | L10000063048 |
FEI/EIN Number | 272839831 |
Address: | 4202 havestone way, Valrico, FL, 33596, US |
Mail Address: | 4202 Havenstone Way, Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANK JAMES K | Agent | 4202 Havenstone Way, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
DANK JAMES K | Managing Member | 4202 Havenstone Way, Valrico, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000054913 | CHEAPJAILCALLS.COM | EXPIRED | 2010-06-14 | 2015-12-31 | No data | 1913 GARDEN BOWER CIRCLE #104, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | DANK, JAMES K | No data |
REINSTATEMENT | 2016-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 4202 havestone way, Valrico, FL 33596 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 4202 havestone way, Valrico, FL 33596 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 4202 Havenstone Way, Valrico, FL 33596 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000459220 | TERMINATED | 1000000831481 | HILLSBOROU | 2019-06-27 | 2039-07-03 | $ 5,575.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000620130 | TERMINATED | 1000000761184 | HILLSBOROU | 2017-10-31 | 2037-11-07 | $ 10,173.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000573446 | ACTIVE | 1000000758295 | HILLSBOROU | 2017-10-06 | 2037-10-16 | $ 11,759.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-06-28 |
Florida Limited Liability | 2010-06-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State