Entity Name: | JEANNE E HARSTAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jul 2015 (10 years ago) |
Date of dissolution: | 04 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2019 (6 years ago) |
Document Number: | L15000116615 |
FEI/EIN Number | 47-4538431 |
Address: | 110 Ocean Drive, Key Largo, FL, 33037, US |
Mail Address: | PO Box 370183, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HARSTAD AUSTIN JEANNE E | Chie | 110 Ocean Drive, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
Harstad Lance A | Vice President | 110 Ocean Drive, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000075542 | ISLAND TIME TROLLEY | EXPIRED | 2015-07-21 | 2020-12-31 | No data | 174 PLANTATION AVE, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2019-04-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 110 Ocean Drive, Unit A, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 110 Ocean Drive, Unit A, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | UNITED STATES CORPORATION AGENTS, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-11 |
Florida Limited Liability | 2015-07-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State