Entity Name: | SHATTER BOX AROMATHERAPY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Aug 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000122522 |
FEI/EIN Number | 47-1879633 |
Address: | 995 Camelia Street, Atlantic Beach, FL, 32233, US |
Mail Address: | 995 Camelia Street, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JACOB W | Agent | 995 Camelia Street, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
MILLER JACOB W | Manager | 995 Camelia Street, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 995 Camelia Street, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 995 Camelia Street, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 995 Camelia Street, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-08-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State