Entity Name: | TALL COTTON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 21 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2017 (8 years ago) |
Document Number: | L11000050093 |
FEI/EIN Number | 80-0721590 |
Address: | 475 NE 8th AVE, Deerfield Beach, FL 33441 |
Mail Address: | 475 NE 8th Ave, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALWARD, JOHN S | Agent | 475 NE 8th Ave, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
ALWARD, JOHN | Managing Member | 475 NE 8th Ave, Deerfield Beach, FL 33441 |
ALWARD, LISA | Managing Member | 475 NE 8th Ave, Deerfield Beach, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 475 NE 8th AVE, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 475 NE 8th AVE, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 475 NE 8th Ave, Deerfield Beach, FL 33441 | No data |
LC AMENDMENT | 2011-06-06 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-03-21 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-03-30 |
LC Amendment | 2011-06-06 |
Florida Limited Liability | 2011-04-28 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State