Entity Name: | JMYNATT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2011 (14 years ago) |
Date of dissolution: | 02 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jul 2020 (5 years ago) |
Document Number: | L11000052769 |
FEI/EIN Number | 452091928 |
Address: | 710 Gantt Ave, Sarasota, FL, 34232, US |
Mail Address: | 710 Gantt Ave, Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYNATT JENNIFER | Agent | 710 Gantt Ave, Sarasota, FL, 34232 |
Name | Role | Address |
---|---|---|
Mynatt Jennifer | Manager | 710 Gantt Ave, Sarasota, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128238 | JT'S TAVERN | EXPIRED | 2019-12-04 | 2024-12-31 | No data | 710 GANTT AVE, SARASOTA, FL, 34232 |
G11000050800 | TAP & CORK | EXPIRED | 2011-05-31 | 2016-12-31 | No data | 357 SOUTH SHORE DR., OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-02 | No data | No data |
LC NAME CHANGE | 2019-10-30 | JMYNATT, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 710 Gantt Ave, Sarasota, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 710 Gantt Ave, Sarasota, FL 34232 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-20 | 710 Gantt Ave, Sarasota, FL 34232 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | MYNATT, JENNIFER | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000884695 | TERMINATED | 1000000380329 | SARASOTA | 2012-10-19 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-02 |
ANNUAL REPORT | 2020-01-22 |
LC Name Change | 2019-10-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-07-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State