Entity Name: | MOMENTSTRONG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000127881 |
FEI/EIN Number | 46-1274707 |
Address: | 14741 MARSH VIEW DRIVE, JACKSONVILLE, FL, 32250-2063, US |
Mail Address: | 14741 MARSH VIEW DRIVE, JACKSONVILLE, FL, 32250-2063, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE ELIZABETH N | Agent | 14741 MARSH VIEW DRIVE, JACKSONVILLE, FL, 322502063 |
Name | Role | Address |
---|---|---|
PIERCE ELIZABETH N | Manager | 14741 MARSH VIEW DRIVE, JACKSONVILLE, FL, 322502063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2014-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 14741 MARSH VIEW DRIVE, JACKSONVILLE, FL 32250-2063 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 14741 MARSH VIEW DRIVE, JACKSONVILLE, FL 32250-2063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 14741 MARSH VIEW DRIVE, JACKSONVILLE, FL 32250-2063 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-08 |
LC Amendment | 2014-10-24 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-01-25 |
Florida Limited Liability | 2012-10-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State