Entity Name: | SYMBOL AUTO SALES AND EXPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 03 Oct 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000154727 |
FEI/EIN Number | 47-2002177 |
Address: | 3700 GEORGIA AVE, 20, WEST PALM BEACH, FL 33405 |
Mail Address: | 9876 gardens e dr, PALM BEACH GARDENS, FL 33410 |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN, RITCHET J | Agent | 9876 gardens e dr, PALM BEACH gardens, FL 33410 |
Name | Role | Address |
---|---|---|
JEAN, RITCHET JAMES | Manager | 3700 GEORGIA AVE, SUITE 20, WEST PALM BEACH, FL 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-07-26 | 3700 GEORGIA AVE, 20, WEST PALM BEACH, FL 33405 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 9876 gardens e dr, PALM BEACH gardens, FL 33410 | No data |
LC AMENDMENT AND NAME CHANGE | 2014-11-05 | SYMBOL AUTO SALES AND EXPORT LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2015-02-20 |
LC Amendment and Name Change | 2014-11-05 |
AMENDED ANNUAL REPORT | 2014-10-06 |
Florida Limited Liability | 2014-10-03 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State