Entity Name: | FOODSERVICE EQUIPMENT SYMBOLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Aug 2011 (14 years ago) |
Document Number: | L11000087690 |
FEI/EIN Number | 88-1292879 |
Address: | 4726 Pine Lake Dr., Middleburg, FL, 32068, US |
Mail Address: | 4726 Pine Lake Dr., Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JEFFREY K | Agent | 4726 Pinelake Dr., Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
LEWIS JEFFREY K | Manager | 4726 Pinelake Dr., Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 4726 Pine Lake Dr., Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 4726 Pine Lake Dr., Middleburg, FL 32068 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | LEWIS, JEFFREY KANE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 4726 Pinelake Dr., Middleburg, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State