Search icon

GUNSMOKE OF SARASOTA, LLC

Company Details

Entity Name: GUNSMOKE OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000084814
FEI/EIN Number 45-5595158
Address: 3603 45TH TERRACE WEST, UNIT 105, BRADENTON, FL, 34210, US
Mail Address: 3603 45TH TERRACE WEST, UNIT 105, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOLT CHERYL Agent 3603 45TH TERRACE WEST, BRADENTON, FL, 34210

Managing Member

Name Role Address
HOLT CHERYL Managing Member 3603 45TH TERRACE WEST UNIT 105, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107722 FULLY LOADED GUNS & AMMO EXPIRED 2012-11-07 2017-12-31 No data 6026 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000337869 TERMINATED 1000000714064 SARASOTA 2016-05-23 2036-05-27 $ 822.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000255368 TERMINATED 1000000710536 SARASOTA 2016-04-11 2036-04-15 $ 49,726.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State