Entity Name: | SURFACE SOLUTIONS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Oct 2012 (12 years ago) |
Date of dissolution: | 01 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | L12000128816 |
FEI/EIN Number | 46-1147884 |
Address: | 406 Walker St, Building 2, Holy Hill, FL, 32117, US |
Mail Address: | 102 Yacht Harbor Drive, Palm Coast, FL, 32137, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTE JASON | Agent | 102 Yacht Harbor Drive, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
COTE JASON | Managing Member | 102 Yacht Harbor Drive, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 406 Walker St, Building 2, Holy Hill, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 406 Walker St, Building 2, Holy Hill, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 102 Yacht Harbor Drive, Palm Coast, FL 32137 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-01 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State