Entity Name: | 32 PRO STREET CUSTOMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L11000130809 |
FEI/EIN Number | 453822278 |
Address: | 4907 BAYSHORE BLVD., 124, TAMPA, FL, 33611 |
Mail Address: | 4907 BAYSHORE BLVD., #124, TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTIN JAMIE B | Agent | 4907 BAYSHORE BLVD., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
AUSTIN JAMIE B | Managing Member | 4907 BAYSHORE BLVD. #124, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-28 | 4907 BAYSHORE BLVD., 124, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2012-09-28 | 4907 BAYSHORE BLVD., 124, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-28 | 4907 BAYSHORE BLVD., #124, TAMPA, FL 33611 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000168725 | TERMINATED | 1000000456432 | HILLSBOROU | 2013-01-04 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-09-28 |
Florida Limited Liability | 2011-11-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State