Entity Name: | SURE-TEMP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000171172 |
FEI/EIN Number | 47-2188279 |
Address: | 25715 69th Avenue E, Myakka City, FL, 34251, US |
Mail Address: | PO BOX 1492, TALLEVAST, FL, 34270 |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Orum David E | Agent | 25715 69th Avenue E, Myakka City, FL, 34251 |
Name | Role | Address |
---|---|---|
ORUM DAVID E | Manager | 25715 69th Avenue E, Myakka City, FL, 34251 |
ORUM CONNIE S | Manager | 25715 69th Avenue E, Myakka City, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-04 | 25715 69th Avenue E, Myakka City, FL 34251 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-04 | 25715 69th Avenue E, Myakka City, FL 34251 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Orum, David E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
Florida Limited Liability | 2014-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State