Entity Name: | 395 SHIRTS FLA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Oct 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000140074 |
FEI/EIN Number | 46-3817523 |
Address: | 202 east colonial drive, orlando, FL, 32801, US |
Mail Address: | 18207 Reynolds Parkway, ORLANDO, FL, 32833, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELESTE ARNOLD JR. | Agent | 18207 Reynolds Parkway, ORLANDO, FL, 32833 |
Name | Role | Address |
---|---|---|
WHITE SYLVIA | Manager | 18207 Reynolds Parkway, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-04 | 202 east colonial drive, orlando, FL 32801 | No data |
REINSTATEMENT | 2020-11-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC STMNT OF RA/RO CHG | 2018-12-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-17 | CELESTE, ARNOLD, JR. | No data |
REINSTATEMENT | 2017-12-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-10 | 18207 Reynolds Parkway, ORLANDO, FL 32833 | No data |
REINSTATEMENT | 2015-12-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000397515 | ACTIVE | 2021-CA-011912-O | ORANGE COUNTY CIRCUIT COURT | 2022-08-17 | 2027-08-23 | $51395.03 | TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J22000406993 | ACTIVE | CL20-945 | CIRCUIT COURT OF VIRGINIA | 2021-02-22 | 2027-08-26 | $64,810.00 | KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036 |
J15000707980 | TERMINATED | 1000000678797 | ORANGE | 2015-06-08 | 2035-06-25 | $ 721.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-04 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2018-12-17 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-12-08 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-12-10 |
LC Amendment | 2015-01-12 |
ANNUAL REPORT | 2014-04-16 |
Florida Limited Liability | 2013-10-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State