Entity Name: | STRYKKER-AVERY HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Sep 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000149388 |
FEI/EIN Number | 47-4952330 |
Address: | 117 Key Haven Road, Key west, FL, 33040, US |
Mail Address: | 117 Key Haven Road, Key west, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSINGH RAJ M | Agent | 117 Key Haven Road, Key west, FL, 33040 |
Name | Role | Address |
---|---|---|
RAMSINGH RAJ M | Manager | 117 Key Haven Road, Key west, FL, 33040 |
Name | Role | Address |
---|---|---|
RAMSINGH DEBORAH F | Authorized Person | 117 Key Haven Road, Key west, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-15 | 117 Key Haven Road, Key west, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-13 | 117 Key Haven Road, Key west, FL 33040 | No data |
REINSTATEMENT | 2019-11-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-11-13 | 117 Key Haven Road, Key west, FL 33040 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | RAMSINGH, RAJ M | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-15 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-05-14 |
Florida Limited Liability | 2015-09-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State