Entity Name: | SUBTROPICAL SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Jul 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: | L13000094358 |
FEI/EIN Number | APPLIED FOR |
Address: | 1200 Flilghtline Blvd., DELAND, FL, 32724, US |
Mail Address: | 360 Ayesbury Circle, DELAND, FL, 32720, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMASTERS ARTHUR LIII | Agent | 360 Ayesbury Circle, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
LEMASTERS ARTHUR LIII | Managing Member | 360 Ayesbury Circle, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1200 Flilghtline Blvd., Ste 3, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1200 Flilghtline Blvd., Ste 3, DELAND, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 360 Ayesbury Circle, Apt. E, DELAND, FL 32720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000545402 | ACTIVE | 1000000937570 | VOLUSIA | 2022-12-01 | 2042-12-07 | $ 969.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
Florida Limited Liability | 2013-07-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State