Entity Name: | MEARKLE TRUEBLOOD ADAM, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2013 (12 years ago) |
Date of dissolution: | 17 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2016 (9 years ago) |
Document Number: | L13000066138 |
FEI/EIN Number | 46-2704189 |
Address: | 218 N. Broad Street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 218 N. Broad Street, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAM THOMAS | Agent | 218 N. Broad Street, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
Mearkle Adam, PL | Managing Member | 218 N. Broad Street, JACKSONVILLE, FL, 32202 |
Trueblood Law Group, PA | Managing Member | 200 SOUTH ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000047547 | FLORIDA HOME DEFENSE | EXPIRED | 2013-05-15 | 2018-12-31 | No data | 8777 SAN JOSE BLVD, SUITE 801, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 218 N. Broad Street, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 218 N. Broad Street, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 218 N. Broad Street, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-03-17 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-18 |
Florida Limited Liability | 2013-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State