Entity Name: | MOHAWK TRAIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Sep 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000143737 |
FEI/EIN Number | APPLIED FOR |
Address: | 9 Baker street, Billerica, MA, 01821, US |
Mail Address: | 9 Baker street, Billerica, MA, 01821, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONG YIZ | Agent | 1312 CONTINENTAL DR, DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
Lee Jaymee | Manager | 9 Baker street, Billerica, MA, 01821 |
Migell Andrew | Manager | 9 Baker street, Billerica, MA, 01821 |
Name | Role | Address |
---|---|---|
GONG YIZ | Authorized Member | 9 Baker street, Billerica, MA, 01821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 9 Baker street, Billerica, MA 01821 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 9 Baker street, Billerica, MA 01821 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
Florida Limited Liability | 2014-09-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State