Entity Name: | JOHN A PAGLIARULO CO. L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Aug 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L11000093351 |
FEI/EIN Number | 452942182 |
Address: | 7724 Cherry Blossom Street, Boynton Beach, FL, 33437, US |
Mail Address: | 7724 Cherry Blossom Street, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG APRIL | Agent | 108 PARK LANE E, HYPOLUXO, FL, 33462 |
Name | Role | Address |
---|---|---|
Pagliarulo John A | Manager | 7724 Cherry Blossom Street, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 7724 Cherry Blossom Street, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 7724 Cherry Blossom Street, Boynton Beach, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-27 |
Reg. Agent Resignation | 2021-12-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State