Search icon

DEX N ANGIE RESTAURANT LLC

Company Details

Entity Name: DEX N ANGIE RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 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: L14000186038
FEI/EIN Number 47-2470509
Address: 3517 Peeler Road, JACKSONVILLE, FL, 32277, US
Mail Address: 3517 Peeler Road, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM ANGELA D Agent 3517 Peeler Road, JACKSONVILLE, FL, 32277

Authorized Member

Name Role Address
GRAHAM DEXTER L Authorized Member 3517 Peeler Road, JACKSONVILLE, FL, 32277
GRAHAM ANGELA D Authorized Member 3517 Peeler Road, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127978 DNA EXPIRED 2014-12-19 2019-12-31 No data 11194 MIKRIS DRIVE S, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3517 Peeler Road, 16, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2017-04-27 3517 Peeler Road, 16, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3517 Peeler Road, 16, JACKSONVILLE, FL 32277 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000148577 TERMINATED 1000000778518 DUVAL 2018-04-05 2038-04-11 $ 4,219.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000029231 TERMINATED 1000000769075 DUVAL 2018-01-12 2038-01-17 $ 3,958.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State