Entity Name: | NORTON RENOVATIONS AND REPAIRS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000093701 |
FEI/EIN Number | 46-3215164 |
Address: | 102 Ventura Drive, Sanford, FL, 32773, US |
Mail Address: | P.O. BOX 950864, LAKE MARY, FL, 32795, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON LEO RJR | Agent | 102 Ventura Drive, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
NORTON LEO RJR. | Manager | 102 Ventura Drive, Sanford, FL, 32773 |
NORTON TROY | Manager | 102 W. Rich Ave., Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 102 Ventura Drive, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 102 Ventura Drive, Sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 102 Ventura Drive, Sanford, FL 32773 | No data |
LC AMENDMENT | 2014-01-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2014-01-21 |
Florida Limited Liability | 2013-07-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State