Entity Name: | GOVERNMENT CONTRACTING REGISTRATION USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Sep 2015 (9 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | L15000150281 |
FEI/EIN Number | 47-5005060 |
Address: | 14450 46th Street N Ste 106, Clearwater, FL, 33762, US |
Mail Address: | 14450 46th Street N Ste 106, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bortz Mandy | Agent | 14450 46th Street N Ste 106, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Bortz Mandy | Manager | 14450 46th Street N Ste 106, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-04-08 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000182032. MERGER NUMBER 900000191899 |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 14450 46th Street N Ste 106, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 14450 46th Street N Ste 106, Clearwater, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Bortz, Mandy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 14450 46th Street N Ste 106, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Florida Limited Liability | 2015-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State