Entity Name: | THE PROJECT ELIMINATOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Nov 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Feb 2014 (11 years ago) |
Document Number: | L13000162621 |
FEI/EIN Number | 46-4182633 |
Address: | 3407 48TH ST W., BRADENTON, FL, 34209 |
Mail Address: | 3407 48TH ST W., BRADENTON, FL, 34209 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS MARTIN | Agent | 3407 48TH ST. W., BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
CAMPOS MARTIN | Manager | 3407 48TH ST. W., BRADENTON, FL, 34209 |
CAMPOS MARTIN II | Manager | 205 44th St. W., BRADENTON, FL, 34209 |
CAMPOS JACOB | Manager | 1000 Fruitland Av., BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | CAMPOS, MARTIN | No data |
LC AMENDMENT | 2014-02-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-10-11 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State