Entity Name: | PATRICK EARNEST , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000133615 |
FEI/EIN Number | 47-4694392 |
Address: | 2136 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 14802 Forest Oaks Drive, Louisville, KY, 40245, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARNEST PATRICK | Agent | 2136 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
EARNEST PATRICK | Managing Member | 2136 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 2136 S. Atlantic Avenue, #7201, DAYTONA BEACH, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 2136 S. Atlantic Avenue, #7201, DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 2136 S. Atlantic Avenue, #7201, DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-18 | EARNEST, PATRICK | No data |
REINSTATEMENT | 2017-09-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-18 |
Florida Limited Liability | 2015-08-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State