Entity Name: | 49 CINNAMON BEACH, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Jan 2012 (13 years ago) |
Date of dissolution: | 08 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2018 (7 years ago) |
Document Number: | L12000000986 |
FEI/EIN Number | 49-4193065 |
Address: | 200 Executive Way, Ponte Vedra, FL, 32082, US |
Mail Address: | 200 Executive Way, Ponte Vedra, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILO STEVE | Agent | 200 Executive Way, Ponte Vedra, FL, 32082 |
Name | Role | Address |
---|---|---|
MONGON MARK S | Managing Member | 416 SEBASTIAN SQ., ST AUGUSTINE, FL, 32095 |
Milo Stephen e | Managing Member | 200 Executive Way, Ponte Vedra, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | No data |
LC AMENDMENT | 2012-02-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-02 |
LC Amendment | 2012-02-07 |
Florida Limited Liability | 2012-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State