Entity Name: | CONTROL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Apr 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: | L12000048859 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2850 Wagon Court, St. Cloud, FL, 34772, US |
Mail Address: | P.O. BOX 450596, KISSIMMEE, FL, 34745 |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARZINSKI THOMAS W | Agent | 2850 Wagon Court, St. Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
HARZINSKI THOMAS W | Manager | P.O. BOX 450596, KISSIMMEE, FL, 34745 |
HARZINSKI RAYMOND FJr. | Manager | P.O. BOX 450596, KISSIMMEE, FL, 34745 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 2850 Wagon Court, St. Cloud, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 2850 Wagon Court, St. Cloud, FL 34772 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-14 |
Florida Limited Liability | 2012-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State