Entity Name: | ENDLESS DYNAMIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Sep 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L11000107797 |
Address: | 3800 70TH AVE, PINELLAS PARK, FL, 33781 |
Mail Address: | 3800 70TH AVE, PINELLAS PARK, FL, 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKS MICHAEL | Agent | 3800 70TH AVE, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
PARKS MICHAEL E | Managing Member | 5749 78TH AVE NORTH, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-16 | 3800 70TH AVE, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2011-12-16 | 3800 70TH AVE, PINELLAS PARK, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2011-12-16 | PARKS, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-16 | 3800 70TH AVE, PINELLAS PARK, FL 33781 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000174574 | ACTIVE | 1000000459138 | PINELLAS | 2013-01-09 | 2033-01-16 | $ 404.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Reg. Agent Change | 2011-12-16 |
CORLCMMRES | 2011-12-16 |
Florida Limited Liability | 2011-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State