Entity Name: | STRONG ARM PUMPING AND CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2014 (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: | L14000005959 |
FEI/EIN Number | 46-4582152 |
Address: | 1516 MEADOWLARK ST, LONGWOOD, FL, 32751, US |
Mail Address: | 1516 MEADOWLARK ST, LONGWOOD, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ELMORE | Agent | 1516 MEADOWLARK ST, LONGWOOD, FL, 32751 |
Name | Role | Address |
---|---|---|
Jones Elmore | Manager | 1516 MEADOWLARK ST, LONGWOOD, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 1516 MEADOWLARK ST, LONGWOOD, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 1516 MEADOWLARK ST, LONGWOOD, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 1516 MEADOWLARK ST, LONGWOOD, FL 32751 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000183465 | ACTIVE | 2022CA002465 | SEMINOLE COUNTY CIRCUIT COURT | 2024-03-05 | 2029-04-03 | $82,732.27 | SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State