Entity Name: | ALL SOD NURSERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Aug 2012 (12 years ago) |
Date of dissolution: | 21 Aug 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Aug 2014 (10 years ago) |
Document Number: | L12000105284 |
FEI/EIN Number | 46-0841194 |
Address: | 3295 Pines Ridge Rd, NAPLES, FL, 34109, US |
Mail Address: | 3295 PinesRidge Rd, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANCIO MIGUEL | Agent | 1260 Carpazi Ct, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
CANCIO MIGUEL | Managing Member | 1260 Carpazi CT, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
VICHOT CARIDAD | Manager | 460 JUNG BLVD., NAPLES, FL, 34120 |
CHINTAKIS NIKOS | Manager | 2230 QUEENS BLVD, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000041643 | PINE RIDGE NURSERY OF NAPLES | EXPIRED | 2014-04-27 | 2019-12-31 | No data | 3295 PINE RIDGE RD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-08-21 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P14000070284. CONVERSION NUMBER 300000143363 |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 1260 Carpazi Ct, NAPLES, FL 34105 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 3295 Pines Ridge Rd, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 3295 Pines Ridge Rd, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000323646 | TERMINATED | 1000000891190 | COLLIER | 2021-06-14 | 2041-06-30 | $ 36.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000290906 | TERMINATED | 1000000820361 | COLLIER | 2019-03-26 | 2039-04-24 | $ 41,815.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000573451 | TERMINATED | 1000000790224 | COLLIER | 2018-07-20 | 2038-08-15 | $ 3,008.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000177030 | TERMINATED | 1000000778486 | COLLIER | 2018-04-05 | 2038-05-02 | $ 2,309.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-18 |
Florida Limited Liability | 2012-08-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State