Entity Name: | MELANIE APRIL BOCOCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Dec 2014 (10 years ago) |
Document Number: | L14000196113 |
FEI/EIN Number | 47-2644247 |
Address: | 420 10TH STREET NE, NAPLES, FL, 34120 |
Mail Address: | 420 10TH STREET NE, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOCOCK MELANIE A | Agent | 420 10TH STREET NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
BOCOCK MELANIE | Manager | 420 10TH STREET NE, NAPLES, FL, 34120 |
Bocock Eric R | Manager | 420 10TH STREET NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 420 10TH STREET NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 420 10TH STREET NE, NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 420 10TH STREET NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 420 10TH STREET NE, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | BOCOCK, MELANIE A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
Florida Limited Liability | 2014-12-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State