Entity Name: | MARSTON AND SWIFT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jul 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: | L12000094908 |
FEI/EIN Number | 45-5235483 |
Address: | 4446 HENDRICKS AVE, SUITE 204, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4446 HENDRICKS AVE, SUITE 204, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITCHER HANNAH E | Agent | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
whitcher hannah e | Director | 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000108516 | QUEEN BEE AUTO SALES | EXPIRED | 2015-10-23 | 2020-12-31 | No data | 4446 HENDRICKS AVE, 204, JACKSONVILLE, FL, 32207 |
G15000016741 | SWIFT CREDIT SERVICES | EXPIRED | 2015-02-16 | 2020-12-31 | No data | 4446 HENDRICKS AVE, #204, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-05 | WHITCHER, HANNAH ELIZABETH | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000050809 | ACTIVE | 1000000731680 | DUVAL | 2017-01-09 | 2037-01-26 | $ 552.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J16000729131 | ACTIVE | 1000000726429 | DUVAL | 2016-11-07 | 2036-11-10 | $ 40,468.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-11-05 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
Florida Limited Liability | 2012-07-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State