Entity Name: | 2ND AMENDMENT RETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 18 Jun 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L10000065108 |
FEI/EIN Number | 61-1618037 |
Address: | 698 S.W. PORT ST. LUCIE BLVD., STE 110, PORT SAINT LUCIE, FL 34953 |
Mail Address: | 698 S.W. PORT ST. LUCIE BLVD., STE 110, PORT SAINT LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARNELL, DAVID J | Agent | 698 S.W. PORT ST. LUCIE BLVD., STE 110, PORT SAINT LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
OLIVO, MATTHEW M | Managing Member | 698 S.W. PORT ST. LUCIE BLVD., STE 110, PORT SAINT LUCIE, FL 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000082376 | 2ND AMENDMENT FIREARMS | EXPIRED | 2010-09-08 | 2015-12-31 | No data | 698 SW PORT ST LUCIE BLVD, SUITE 110, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 698 S.W. PORT ST. LUCIE BLVD., STE 110, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-08 | PARNELL, DAVID J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 698 S.W. PORT ST. LUCIE BLVD., STE 110, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-26 | 698 S.W. PORT ST. LUCIE BLVD., STE 110, PORT SAINT LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-08 |
ADDRESS CHANGE | 2010-08-26 |
Florida Limited Liability | 2010-06-18 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State