Search icon

FAMILY TRADITIONS OF FL, LLC

Company Details

Entity Name: FAMILY TRADITIONS OF FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Oct 2010 (14 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: L10000104445
FEI/EIN Number 273616630
Address: 272 STATE ROAD 312, ST AUGUSTINE, FL, 32086, US
Mail Address: 272 STATE ROAD 312, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN JANET M Agent 755 MANDARIN TER, ST AUGUSTINE, FL, 32092

Manager

Name Role Address
DUNN JANET M Manager 755 MANDARIN TER, ST AUGUSTINE, FL, 32092
JUREK KELLY F Manager 751 MANDARIN TER, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099470 THE HONEYBAKED HAM CO & CAFE EXPIRED 2010-10-29 2015-12-31 No data 272 STATE ROAD 312, RIVERSIDE CENTER, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 755 MANDARIN TER, ST AUGUSTINE, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 272 STATE ROAD 312, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2011-03-20 272 STATE ROAD 312, ST AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000767719 ACTIVE 1000000448827 SAINT JOHN 2016-11-18 2036-12-08 $ 191.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-20
Florida Limited Liability 2010-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State