Entity Name: | STEVE BRINSON IRRIGATION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jun 2014 (11 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 02 Sep 2021 (3 years ago) |
Document Number: | L14000097572 |
FEI/EIN Number | 58-2214165 |
Address: | 17 w shady oaks ln, santa rosa beach, FL, 32459, US |
Mail Address: | 17 w shady oaks ln, santa rosa beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINSON STEVE | Agent | 17 w shady oaks ln, santa rosa beach, FL, 32459 |
Name | Role | Address |
---|---|---|
BRINSON STEVEN | Manager | 17 west shady oaks ln, santa rosa beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-13 | 17 w shady oaks ln, santa rosa beach, FL 32459 | No data |
LC REVOCATION OF DISSOLUTION | 2021-09-02 | No data | No data |
VOLUNTARY DISSOLUTION | 2021-06-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 17 w shady oaks ln, santa rosa beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 17 w shady oaks ln, santa rosa beach, FL 32459 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000525558 | TERMINATED | 18-223-1A | LEON | 2019-06-14 | 2024-08-02 | $3,505.42 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-31 |
LC Revocation of Dissolution | 2021-09-02 |
VOLUNTARY DISSOLUTION | 2021-06-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State