Entity Name: | NATALIE J. BOBER COURT REPORTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000016006 |
FEI/EIN Number | 274825160 |
Address: | 4145 Heron Way, BRADENTON, FL, 34205, US |
Mail Address: | 4145 Heron Way, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBER NATALIE J | Agent | 4145 Heron Way, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
BOBER NATALIE J | Managing Member | 4145 Heron Way, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-12 | 4145 Heron Way, #208, BRADENTON, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-12 | 4145 Heron Way, #208, BRADENTON, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-12 | 4145 Heron Way, #E208, BRADENTON, FL 34205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-02-15 |
Florida Limited Liability | 2011-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State