Entity Name: | STATE OF MIND OUTFITTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Oct 2013 (11 years ago) |
Date of dissolution: | 02 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2024 (a year ago) |
Document Number: | L13000143471 |
FEI/EIN Number | 47-3257569 |
Address: | 109 Ocean Shores Dr, Key Largo, FL, 33037, US |
Mail Address: | 109 Ocean Shores Dr, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORCHAK MICHAEL A | Agent | 109 Ocean Shores Dr, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
DORCHAK MICHAEL A | Manager | 109 Ocean Shores Dr, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
BASTONE A.J. | Managing Member | 327 S Church St, Athens, GA, 30605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 109 Ocean Shores Dr, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 109 Ocean Shores Dr, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 109 Ocean Shores Dr, Key Largo, FL 33037 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-02 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State