Entity Name: | HOT TUB HANDYMAN & SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jul 2014 (11 years ago) |
Date of dissolution: | 02 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jul 2018 (7 years ago) |
Document Number: | L14000111259 |
FEI/EIN Number | 47-1332021 |
Address: | 5062 S. Ridgewood Avenue, PORT ORANGE, FL, 32127, US |
Mail Address: | 5062 S. RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARSONS ASHLEY M | Agent | 641 Boars Head Dr, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
PARSONS ASHLEY M | Manager | 641 Boars Head Dr, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 5062 S. Ridgewood Avenue, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 5062 S. Ridgewood Avenue, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 641 Boars Head Dr, PORT ORANGE, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-12-02 |
AMENDED ANNUAL REPORT | 2015-06-01 |
AMENDED ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2015-01-08 |
Florida Limited Liability | 2014-07-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State