Entity Name: | PENMARK STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Apr 2013 (12 years ago) |
Date of dissolution: | 08 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2024 (2 months ago) |
Document Number: | L13000053587 |
FEI/EIN Number | N/A |
Address: | 28 CAMELOT RIDGE DRIVE, BRANDON, FL 33511 |
Mail Address: | 28 CAMELOT RIDGE DRIVE, BRANDON, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODWIN, JAMES W | Agent | 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
ECKAUS, JESSICA | Manager | 28 CAMELOT RIDGE DRIVE, BRANDON, FL 33511 |
ECKAUS, RICHARD E | Manager | 28 CAMELOT RIDGE DRIVE, BRANDON, FL 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2017-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | GOODWIN, JAMES W | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-08 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-05 |
CORLCRACHG | 2017-10-16 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State