Entity Name: | 5610 NW 58TH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Sep 2015 (9 years ago) |
Document Number: | L15000165906 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 722 EAGLE POINT DRIVE, Venice, FL, 34285, US |
Mail Address: | 4481 Munson St NW, Canton, OH, 44718, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MCCORMACK HELEN E | Manager | 722 EAGLE POINT DRIVE, Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
Brian Layman | Auth | 4481 Munson St NW, Canton, OH, 44718 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 722 EAGLE POINT DRIVE, Venice, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 722 EAGLE POINT DRIVE, Venice, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 1200 SOUTH PINE ISLAND ROAD, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-10 |
Florida Limited Liability | 2015-09-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State