Entity Name: | DALE RICHARD HOME IMPROVEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Oct 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Mar 2016 (9 years ago) |
Document Number: | L15000178850 |
FEI/EIN Number | 47-5574859 |
Address: | 467 SW Nantucket Pl, Fort White, FL, 32038, US |
Mail Address: | 20727 NW 78th Ave, Alachua, FL, 32615, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT SERVICES CO. | Agent |
Name | Role | Address |
---|---|---|
RUBANICK DALE R | Manager | 467 SW Nantucket Pl, Fort White, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 467 SW Nantucket Pl, Fort White, FL 32038 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 467 SW Nantucket Pl, Fort White, FL 32038 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Registered Agent Services Co. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | No data |
LC AMENDMENT | 2016-03-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-19 |
LC Amendment | 2016-03-10 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State