Entity Name: | TSUNAMI SUBS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jan 2013 (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: | L13000005224 |
FEI/EIN Number | 46-1734698 |
Address: | 109 S. STATE ROAD 7, ROYAL PALM BEACH, FL, 33414, US |
Mail Address: | 109 S. STATE ROAD 7, ROYAL PALM BEACH, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARACCIA TOMMY | Agent | 4521 PGA Blvd Suiute # 152, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Caraccia Thomas | Manager | 4521 PGA Blvd Suite # 152, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 4521 PGA Blvd Suiute # 152, Palm Beach Gardens, FL 33418 | No data |
LC AMENDMENT | 2016-11-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-30 | CARACCIA, TOMMY | No data |
LC AMENDMENT | 2016-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-07 | 109 S. STATE ROAD 7, ROYAL PALM BEACH, FL 33414 | No data |
LC AMENDMENT | 2013-03-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-03-07 | 109 S. STATE ROAD 7, ROYAL PALM BEACH, FL 33414 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000824694 | TERMINATED | 1000000687157 | PALM BEACH | 2015-07-15 | 2035-08-05 | $ 982.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-19 |
LC Amendment | 2016-11-30 |
LC Amendment | 2016-11-14 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-22 |
LC Amendment | 2013-03-07 |
Florida Limited Liability | 2013-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State