Entity Name: | MOTHER DAUGHTER REDEFINED LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 20 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2014 (11 years ago) |
Document Number: | L13000006503 |
Address: | 540 111TH AVE NORTH, NAPLES, FL, 34108 |
Mail Address: | PO BOX 110613, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER RONNA | Agent | 540 111TH AVE NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
FRAZIER RONNA C | Manager | 540 111TH AVE NORTH, NAPLES, FL, 34108 |
FRAZIER JORDAN E | Manager | 540 111TH AVE NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 540 111TH AVE NORTH, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 540 111TH AVE NORTH, NAPLES, FL 34108 | No data |
VOLUNTARY DISSOLUTION | 2014-04-20 | No data | No data |
LC NAME CHANGE | 2013-02-22 | MOTHER DAUGHTER REDEFINED LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-20 |
LC Name Change | 2013-02-22 |
Florida Limited Liability | 2013-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State