Search icon

A FLYING SAUSAGE, LLC

Company Details

Entity Name: A FLYING SAUSAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000131849
FEI/EIN Number 47-4716079
Address: 87363 Bell River Estate Rd, Yulee, FL, 32097, US
Mail Address: 87363 Bell River Estate Rd, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
SOUTHARD THOMAS W Agent 87363 Bell River Estate Rd, Yulee, FL, 32097

Manager

Name Role Address
SOUTHARD THOMAS W Manager 87363 Bell River Estate Rd, Yulee, FL, 32097
BRACY HEATHER D Manager 87363 Bell River Estate Rd, Yulee, FL, 32097

Auth

Name Role Address
Pederson Janet C Auth 5538 NW Cordrey, Port Saint Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102516 KEEPSAKE CAKES AND COOKIES EXPIRED 2016-09-19 2021-12-31 No data 12022 COBBLEWOOD LANE N, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 87363 Bell River Estate Rd, Yulee, FL 32097 No data
CHANGE OF MAILING ADDRESS 2022-04-30 87363 Bell River Estate Rd, Yulee, FL 32097 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 87363 Bell River Estate Rd, Yulee, FL 32097 No data
LC AMENDMENT 2015-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000626984 TERMINATED 1000000841024 DUVAL 2019-09-16 2039-09-18 $ 995.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000125932 TERMINATED 1000000736435 DUVAL 2017-02-27 2037-03-03 $ 918.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-04-29
LC Amendment 2015-09-14
Florida Limited Liability 2015-08-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State