Entity Name: | 7100 GULF DRIVE, UNIT 117, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Sep 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000127193 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 264 Saint Lucia Drive, Bradenton, FL, 34209, US |
Mail Address: | 264 Saint Lucia Drive, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAJMY THOMPSON, P.L. | Agent |
Name | Role | Address |
---|---|---|
MITCHELL JEFFREY D | Manager | 264 Saint Lucia Drive, Bradenton, FL, 34209 |
Mitchell Karla | Manager | 9650 Mitchell Dewitt Road, PLAIN CITY, OH, 43064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 264 Saint Lucia Drive, Unit 101, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 264 Saint Lucia Drive, Unit 101, Bradenton, FL 34209 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State