Entity Name: | TROIS AMIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2015 (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: | L15000078116 |
FEI/EIN Number | 36-4809465 |
Address: | 620 South Main Street, GAINESVILLE, FL, 32601, US |
Mail Address: | 620 South Main Street, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS SARAH M | Agent | 620 South Main Street, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
WATERS SARAH | Authorized Representative | 620 South Main Street, GAINESVILLE, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045653 | LEJ PRETZEL, CO | EXPIRED | 2015-05-06 | 2020-12-31 | No data | 2401 NW 106TH DR, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | WATERS, SARAH M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2017-06-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-06-05 | 620 South Main Street, GAINESVILLE, FL 32601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 620 South Main Street, GAINESVILLE, FL 32601 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-03-27 |
LC Amendment | 2017-06-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-01 |
Florida Limited Liability | 2015-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State