Search icon

MCCRORY'S BROMELIAD NURSERY, LLC

Company Details

Entity Name: MCCRORY'S BROMELIAD NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L15000109501
FEI/EIN Number 47-4386969
Address: 35152 LA PLACE CT, EUSTIS, FL, 32736, US
Mail Address: 35152 LA PLACE CT, EUSTIS, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRORY DOLORES Agent 35152 LA PLACE CT, EUSTIS, FL, 32736

Manager

Name Role Address
MCCRORY DOLORES Manager 35152 LA PLACE CT, EUSTIS, FL, 32736
Orser Georgia M Manager 35341 Pinegate Trl, Eustis, FL, 32736
McCrory Ward EJr. Manager 35152 LA PLACE CT, EUSTIS, FL, 32736
McCrory Ward Manager 35152 LA PLACE CT, EUSTIS, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101880 MCCRORY'S SUNNY HILL NURSERY EXPIRED 2017-09-07 2022-12-31 No data 35152 LAPLACE CT, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-03 No data No data
CHANGE OF MAILING ADDRESS 2016-10-03 35152 LA PLACE CT, EUSTIS, FL 32736 No data
REGISTERED AGENT NAME CHANGED 2016-10-03 MCCRORY, DOLORES No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 35152 LA PLACE CT, EUSTIS, FL 32736 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State