Entity Name: | PALM COAST GAS SERVICES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Apr 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: | L14000057675 |
FEI/EIN Number | 46-5678961 |
Address: | 123 Lorelane Pl, Key Largo, FL, 33037, US |
Mail Address: | 123 Lorelane Pl, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS ALAN R | Agent | 123 Lorelane Pl, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
THOMAS ALAN R | Chief Executive Officer | 123 Lorelane Pl, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
THOMAS KATHLEEN M | Auth | 123 Lorelane Pl, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-12-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-07 | 123 Lorelane Pl, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-07 | 123 Lorelane Pl, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2016-12-07 | 123 Lorelane Pl, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-07 | THOMAS, ALAN R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-22 |
REINSTATEMENT | 2016-12-07 |
ANNUAL REPORT | 2015-04-01 |
Florida Limited Liability | 2014-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State