Entity Name: | 6363 D'ORSAY COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000140227 |
FEI/EIN Number | 454156591 |
Address: | 6363 D'ORSAY COURT, DELRAY BEACH, FL, 33484, US |
Mail Address: | 6363 D'ORSAY COURT, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANLON M. TIMOTHY | Agent | 340 ROYAL POINCIANA WAY SUITE 321, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
TUCKER MICHAEL B | Managing Member | 6363 D'ORSAY COURT, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 6363 D'ORSAY COURT, DELRAY BEACH, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 6363 D'ORSAY COURT, DELRAY BEACH, FL 33484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State