Search icon

SURFER JOE'S, LLC

Company Details

Entity Name: SURFER JOE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000183747
Address: 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL, 32080, US
Mail Address: 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
TRIMBOLI MARC D Authorized Member 6101 A1A SOUTH SUITE #110 & #111, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115026 SURFER JOE'S EXPIRED 2015-11-12 2020-12-31 No data 6101 A1A SOUTH #110-111, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-01-01 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-01-01 6101 A1A SOUTH, SUITE #110 & #111, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Florida Limited Liability 2015-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State