Entity Name: | STEALTH MOBILE LASER TAG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jul 2015 (10 years ago) |
Date of dissolution: | 20 Apr 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | L15000129325 |
FEI/EIN Number | 47-4814537 |
Address: | 4975 City Hall Blvd #7174, NORTH PORT, FL, 34290, US |
Mail Address: | 4975 City Hall Blvd #7174, NORTH PORT, FL, 34290, US |
ZIP code: | 34290 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rudd Eric S | Agent | 3676 SLAYTON AVE, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
RUDD ERIC S | Manager | 3676 SLAYTON AVE, NORTH PORT, FL, 34286 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000008656 | ARMAGEDDON LASER TAG | EXPIRED | 2019-01-16 | 2024-12-31 | No data | 4975 CITY HALL BLVD, SUITE 7174, NORTH PORT, FL, 34290 |
G18000048419 | COMBAT PARTY RENTALS | EXPIRED | 2018-04-16 | 2023-12-31 | No data | 4975 CITY HALL BLVD. #7174, NORTH PORT, FL, 34290 |
G18000036999 | COMBAT MOBILE LASER TAG | EXPIRED | 2018-03-19 | 2023-12-31 | No data | 4975 CITY HALL BLVD #7174, NORTH PORT, FL, 34290 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-04-20 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P20000030357. CONVERSION NUMBER 300000202023 |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 3676 SLAYTON AVE, NORTH PORT, FL 34286 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-24 | 4975 City Hall Blvd #7174, NORTH PORT, FL 34290 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | Rudd, Eric S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-24 | 4975 City Hall Blvd #7174, NORTH PORT, FL 34290 | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-24 |
Florida Limited Liability | 2015-07-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State