Entity Name: | 8076 S. CADIZ CT., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000040374 |
FEI/EIN Number | 36-4729141 |
Address: | 8076 S Cadiz Court, ORLANDO, FL 32836 |
Mail Address: | 8076 S Cadiz Court, ORLANDO, FL 32836 |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres, Kendrah Alexis | Agent | 8076 S Cadiz Court, ORLANDO, FL 32836 |
Name | Role | Address |
---|---|---|
TORRES, KENDRAH ALEXIS | MANAGER | 8076 S Cadiz Court, ORLANDO, FL 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 8076 S Cadiz Court, ORLANDO, FL 32836 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | Torres, Kendrah Alexis | No data |
LC AMENDMENT | 2021-01-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 8076 S Cadiz Court, ORLANDO, FL 32836 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 8076 S Cadiz Court, ORLANDO, FL 32836 | No data |
LC DISSOCIATION MEM | 2021-01-05 | No data | No data |
LC NAME CHANGE | 2017-04-19 | 8076 S. CADIZ CT., LLC | No data |
Name | Date |
---|---|
LC Amendment | 2021-01-08 |
ANNUAL REPORT | 2021-01-07 |
CORLCDSMEM | 2021-01-05 |
Reg. Agent Resignation | 2021-01-05 |
AMENDED ANNUAL REPORT | 2020-11-23 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-11 |
LC Name Change | 2017-04-19 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State