Entity Name: | PAJAMA LIFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Dec 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000159991 |
FEI/EIN Number | 46-2458813 |
Address: | 12 s 2nd street, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 12 s 2nd street, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDOX ALEXANDRA C | Agent | 12 s 2nd street, FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
VOORHEES DAVID W | Manager | 12 S 2nd Street, FERNANDINA BEACH, FL, 32034 |
Maddox Alexandra | Manager | 12 S 2nd Street, FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000044132 | PAJAMA DAVES | EXPIRED | 2017-04-24 | 2022-12-31 | No data | PAJAMA LIFE, 12 S 2ND STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 12 s 2nd street, FERNANDINA BEACH, FL 32034 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 12 s 2nd street, FERNANDINA BEACH, FL 32034 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 12 s 2nd street, FERNANDINA BEACH, FL 32034 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2012-12-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State