Entity Name: | APPEALINGWARES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 2015 (10 years ago) |
Date of dissolution: | 23 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2018 (7 years ago) |
Document Number: | L15000134977 |
FEI/EIN Number | APPLIED FOR |
Address: | 155 W. Crisafulli Rd., Merritt Island, FL, 32953, US |
Mail Address: | 155 W. Crisafulli Rd., Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RAMSEY CARMEN | Authorized Member | 271 PEBBLE HILL WAY, ROCKLEDGE, FL, 32955 |
RAMSEY EDDIE | Authorized Member | 271 PEBBLE HILL WAY, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2018-02-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 155 W. Crisafulli Rd., Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 155 W. Crisafulli Rd., Merritt Island, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-16 |
Florida Limited Liability | 2015-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State