Search icon

"PAGE 47", LLC

Company Details

Entity Name: "PAGE 47", LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2012 (12 years ago)
Date of dissolution: 08 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L12000134863
FEI/EIN Number 46-1283127
Address: 10779 Bitternut Hickory Lane, Boynton Beach, FL, 33437, US
Mail Address: 10779 Bitternut Hickory Lane, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALLERES ERIKA S Agent 10779 Bitternut Hickory Lane, Boynton Beach, FL, 33437

Manager

Name Role Address
ZAMBRANO RODRIGUEZ ANDRES E Manager 10779 Bitternut Hickory Lane, Boynton Beach, FL, 33437
SALLERES ERIKA S Manager 10779 Bitternut Hickory Lane, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115068 ANNEXO COFFEE & BITES EXPIRED 2017-10-18 2022-12-31 No data 10120 FOREST HILL BLVD, SUITE 170, WELLINGTON, FL, 33414
G17000110847 ANNEXO EXPIRED 2017-10-06 2022-12-31 No data 10779 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-08 10779 Bitternut Hickory Lane, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2015-03-08 10779 Bitternut Hickory Lane, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-08 10779 Bitternut Hickory Lane, Boynton Beach, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-12
Florida Limited Liability 2012-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State