Entity Name: | PAVITA APOPKA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000058716 |
FEI/EIN Number | APPLIED FOR |
Address: | 244 Saw Mill River Road, Hawthorne, NY, 10532, US |
Mail Address: | PO Box 146, Hawthorne, NY, 10532, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vihlen Sidney | Agent | 1540 International Pkwy, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Subin Eliot | Manager | PO Box 146, Hawthorne, NY, 10532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2017-02-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 244 Saw Mill River Road, Hawthorne, NY 10532 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 1540 International Pkwy, SUITE 200, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 244 Saw Mill River Road, Hawthorne, NY 10532 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Vihlen, Sidney | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-02-13 |
Florida Limited Liability | 2013-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State