Entity Name: | INTERCOASTAL NET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 07 May 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: | L13000066766 |
FEI/EIN Number | 27-5465370 |
Address: | 10097 Cleary Blvd, 118, PLANTATION, FL 33324 |
Mail Address: | 10097 Cleary Blvd, 118, PLANTATION, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIROS, NORA T | Agent | 10097 Cleary Blvd., 118, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
QUIROS, NORA T | Managing Member | 10097 Cleary Blvd., 118 PLANTATION, FL 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093434 | INTERCOASTAL NET GRASS MOWERS | EXPIRED | 2014-09-12 | 2019-12-31 | No data | 10818 NW 8 COURT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 10097 Cleary Blvd, 118, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 10097 Cleary Blvd, 118, PLANTATION, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 10097 Cleary Blvd., 118, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-17 |
Florida Limited Liability | 2013-05-07 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State