Entity Name: | P&R QUALITY COUNTERTOPS 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: | L15000078283 |
FEI/EIN Number | 47-3910077 |
Address: | 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226 |
Mail Address: | 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226 |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES RENGEL JUAN | Agent | 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
MORALES RENGEL JUAN | Chief Executive Officer | 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
Heer Trevor | Othe | 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226 |
Perez Jose R | Othe | 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-26 | MORALES RENGEL, JUAN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000305146 | ACTIVE | 18-264-D1 | LEON COUNTY | 2022-03-01 | 2027-06-28 | $19,896.58 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2019-01-10 |
AMENDED ANNUAL REPORT | 2018-08-01 |
AMENDED ANNUAL REPORT | 2018-07-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-26 |
Florida Limited Liability | 2015-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State