Entity Name: | 1585 LANDS END LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 18 May 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Aug 2019 (5 years ago) |
Document Number: | L15000087452 |
FEI/EIN Number | 47-4052090 |
Address: | 10925 Girdled Road, Concord Twp, OH 44077 |
Mail Address: | 10925 Girdled Road, Concord Twp, OH 44077 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSON, JON | Agent | 1595 LANDS END ROAD, STE 400, MANALAPAN, FL 33462 |
Name | Role | Address |
---|---|---|
Hanson, Jon | Manager | 10925 Girdled Road, Concord Twp, OH 44077 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 10925 Girdled Road, Concord Twp, OH 44077 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 10925 Girdled Road, Concord Twp, OH 44077 | No data |
LC STMNT OF RA/RO CHG | 2019-08-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-12 | HANSON, JON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-12 | 1595 LANDS END ROAD, STE 400, MANALAPAN, FL 33462 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
CORLCRACHG | 2019-08-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State