Entity Name: | ANTIOCH CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 2012 (12 years ago) |
Date of dissolution: | 08 Oct 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | L12000101781 |
FEI/EIN Number | 46-1026043 |
Address: | 2275 S. OCEAN BLVD., PALM BEACH, FL, 33480, US |
Mail Address: | P.O. Box 2884, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CLIFFORD I. HERTZ, P.A. | Agent |
Name | Role | Address |
---|---|---|
Borey George S | Manager | 2275 S Ocean Blvd, Palm Beach, FL, 33480 |
Borey Marlene F | Manager | 2275 S Ocean Blvd, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-10-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 2275 S. OCEAN BLVD., PALM BEACH, FL 33480 | No data |
LC NAME CHANGE | 2012-08-09 | ANTIOCH CAPITAL LLC | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2019-10-08 |
Reg. Agent Resignation | 2019-05-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-06 |
LC Name Change | 2012-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State