Entity Name: | 8512 N 11TH STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Dec 2013 (11 years ago) |
Date of dissolution: | 20 Apr 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2016 (9 years ago) |
Document Number: | L13000176571 |
Address: | 4238 WEST MORRISON AVENUE, TAMPA, FL, 33629 |
Mail Address: | 4238 WEST MORRISON AVENUE, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS CHRISTOPHER | Agent | 4238 WEST MORRISON AVE, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
KOLAR MEDIHA | Manager | 1420 WATER VIEW DRIVE W #203, LARGO, FL, 33771 |
CURTIS CHRISTOPHER D | Manager | 4238 WEST MORRISON AVE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-04-20 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2014-09-19 | 8512 N 11TH STREET LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-19 | 4238 WEST MORRISON AVENUE, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2014-09-19 | 4238 WEST MORRISON AVENUE, TAMPA, FL 33629 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-04-20 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment and Name Change | 2014-09-19 |
Florida Limited Liability | 2013-12-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State