Entity Name: | PICOGUYO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Aug 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000131962 |
FEI/EIN Number | 47-4729777 |
Address: | 105 Nottingham Dr E, ST JOHNS, FL, 32259, US |
Mail Address: | 105 Nottingham Dr E, ST JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TAPP WAYNE | Authorized Member | 105 Nottingham Dr E, ST JOHNS, FL, 32259 |
CEREN-TAPP JENNIFER | Authorized Member | 105 Nottingham Dr E, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-29 | 105 Nottingham Dr E, ST JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 105 Nottingham Dr E, ST JOHNS, FL 32259 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-14 |
Florida Limited Liability | 2015-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State