Entity Name: | S. BYRD PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Oct 2012 (12 years ago) |
Date of dissolution: | 18 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2019 (6 years ago) |
Document Number: | L12000132500 |
FEI/EIN Number | APPLIED FOR |
Address: | 10312 Bloomingdale Ave, Suite 108, Riverview, FL, 33578, US |
Mail Address: | 10312 Bloomingdale Ave, Suite 108, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ThankMeLater Consultants | Agent | 340 9th Street North, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
EXANTUS SHARHONDA Dr. | Managing Member | 10312 Bloomingdale Ave, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 10312 Bloomingdale Ave, Suite 108, PMB 139, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 10312 Bloomingdale Ave, Suite 108, PMB 139, Riverview, FL 33578 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | ThankMeLater Consultants | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 340 9th Street North, 72, Naples, FL 34102 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-09 |
Florida Limited Liability | 2012-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State