Entity Name: | BILL OF FINANCIAL RESPONSIBILITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 16 Dec 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jun 2020 (5 years ago) |
Document Number: | L11000142009 |
FEI/EIN Number | 45-4029599 |
Address: | 4491 DIAMOND CIR. E., SARASOTA, FL 34233 |
Mail Address: | 4491 DIAMOND CIR. E., SARASOTA, FL 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAIN STREET CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
RAMSEY, JOHN H | Managing Member | 4491 DIAMOND CIR. E., SARASOTA, FL 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-06-12 | BILL OF FINANCIAL RESPONSIBILITIES, LLC | No data |
LC NAME CHANGE | 2018-08-16 | JOHN H. RAMSEY, LLC | No data |
CHANGE OF MAILING ADDRESS | 2015-10-14 | 4491 DIAMOND CIR. E., SARASOTA, FL 34233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 1226 North Tamiami Trail,, #302, Sarasota,, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | MAIN STREET CORPORATE SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
LC Name Change | 2020-06-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-08-29 |
LC Name Change | 2018-08-16 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State