Entity Name: | FLORIDA PRECAST STONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Oct 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: | L15000177431 |
FEI/EIN Number | 823047345 |
Address: | 2500 Winding Creek Blvd, Clearwater, FL, 33761, US |
Mail Address: | 2500 Winding Creek Blvd, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINTRON PETER A | Agent | 2500 Winding Creek Blvd, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
CINTRON PETER A | Manager | 2500 Winding Creek Blvd, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2017-10-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-10 | 2500 Winding Creek Blvd, F301, Clearwater, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-10 | 2500 Winding Creek Blvd, F301, Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-10 | 2500 Winding Creek Blvd, F301, Clearwater, FL 33761 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | CINTRON, PETER A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-10-10 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State