Entity Name: | SOUTH FLORIDA CONTRACTORS OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000044147 |
FEI/EIN Number | 90-0952415 |
Address: | 3130 MILLWOOD TERRACE, BOCA RATON, FL, 33431, US |
Mail Address: | 3130 millwood terrace, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sean doyle | Agent | 3130 MILLWOOD TERRACE, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
doyle sean mSr. | sean | 3130 millwood terrace, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
DOYLE GARY M | Managing Member | 3130 MILLWOOD TERRACE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2020-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 3130 MILLWOOD TERRACE, APT M109, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 3130 MILLWOOD TERRACE, APT M109, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 3130 MILLWOOD TERRACE, M109, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | sean doyle | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000319077 | ACTIVE | 50-2023-CC-006430-XXXX-MB | 15TH JUDICIAL CIRCUIT | 2024-03-26 | 2029-05-24 | $23,451.26 | CLASSIC NURSERY, INC., 337 CLEARY ROAD, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-27 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State