Entity Name: | 510 NORTH BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Nov 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: | L13000164263 |
FEI/EIN Number | 46-4169640 |
Mail Address: | 1007 65th St NW, Bradenton, FL, 34209, US |
Address: | 727 Key Royal, HOLMES BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRICKSON ROBERT WIII | Agent | 601 12th Street West, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Skrzypek Gunther | Manager | 727 Key Royal, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 727 Key Royal, HOLMES BEACH, FL 34217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 601 12th Street West, Bradenton, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 727 Key Royal, HOLMES BEACH, FL 34217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-23 |
Florida Limited Liability | 2013-11-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State