Entity Name: | ROURKE RESTORATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Nov 2014 (10 years ago) |
Date of dissolution: | 16 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2019 (6 years ago) |
Document Number: | L14000179777 |
FEI/EIN Number | APPLIED FOR |
Address: | 1108 S Main Street, Greenville, SC, 29601, US |
Mail Address: | 1108 S Main Street, Greenville, SC, 29601, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ROURKE DARCY | Authorized Member | 1108 S Main Street, Greenville, SC, 29601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000096096 | VIEWTEEFUL | EXPIRED | 2017-08-25 | 2022-12-31 | No data | 1680 KINSALE COURT, MELBOURNE, FL, 32940 |
G17000016404 | YOUR STORY INSPIRES | EXPIRED | 2017-02-14 | 2022-12-31 | No data | 1680 KINSALE COURT, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2019-05-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 1108 S Main Street, 508, Greenville, SC 29601 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 1108 S Main Street, 508, Greenville, SC 29601 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-17 |
Florida Limited Liability | 2014-11-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State