Entity Name: | LED SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L13000160077 |
FEI/EIN Number | APPLIED FOR |
Address: | 63 Interlaken Road, ORLANDO, FL, 32804, US |
Mail Address: | 63 Interlaken Road, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPURLIN WILLIAM C | Agent | 63 Interlaken Road, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
SPURLIN WILLIAM C | Managing Member | 63 Interlaken Road, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
HUGHES VINCENT | Manager | 63 Interlaken Road, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 63 Interlaken Road, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 63 Interlaken Road, ORLANDO, FL 32804 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | 63 Interlaken Road, ORLANDO, FL 32804 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-09 |
Florida Limited Liability | 2013-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State