Entity Name: | MITIGATION & RESTORATION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000043426 |
FEI/EIN Number | 46-5176018 |
Address: | 3800 North Ocean Drive, Singer Island, FL, 33404, US |
Mail Address: | 3800 North Ocean Drive, Singer Island, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fleck William AEsq. | Agent | 8895 N. Military Trail, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
WALKER JIMMY | Manager | 3800 North Ocean Drive, Singer Island, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 3800 North Ocean Drive, Unit 852, Singer Island, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 3800 North Ocean Drive, Unit 852, Singer Island, FL 33404 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | Fleck, William A., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 8895 N. Military Trail, E102, Palm Beach Gardens, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-27 |
Florida Limited Liability | 2014-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State