Entity Name: | SALT WATER SNIPER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000043542 |
FEI/EIN Number | 46-5102854 |
Address: | 1500 Cleary Ave, Metairie, LA, 70001, US |
Mail Address: | 1500 Cleary Ave, Metairie, LA, 70001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDOLPH COLE | Agent | 1506 Hubbard Court, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
RANDOLPH COLE | Manager | 1500 Cleary Ave, Metairie, LA, 70001 |
RANDOLPH JOHN C | Manager | 1506 Hubbard Court, Celebration, FL, 34747 |
RANDOLPH ROBERT L | Manager | 212 Cureton Street, Greenville, SC, 29605 |
RANDOLPH JOHN S | Manager | 1175 9th Ave N., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 1500 Cleary Ave, Metairie, LA 70001 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 1500 Cleary Ave, Metairie, LA 70001 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 1506 Hubbard Court, Celebration, FL 34747 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
Florida Limited Liability | 2014-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State