Entity Name: | MORBURY SF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 18 Dec 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000210164 |
FEI/EIN Number | 81-1752025 |
Address: | 1813 WP Ball Blvd, Sanford, FL 32771 |
Mail Address: | 869 Arbormoor Place, LAKE MARY, FL 32746 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bradbury, Samuel W, Jr. | Agent | 869 Arbormoor Place, LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
Bradbury, Samuel W, Jr. | Member | 869 Arbormoor Place, LAKE MARY, FL 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000043408 | JIMMY JOHN'S | EXPIRED | 2018-04-04 | 2023-12-31 | No data | 1221 PALLISTER LN, LAKE MARY, FL, 32746 |
G17000010934 | JIMMY JOHN'S GOURMET SANDWICHES | EXPIRED | 2017-01-30 | 2022-12-31 | No data | 1813 WP BALL BLVD., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 1813 WP Ball Blvd, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | Bradbury, Samuel W, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 869 Arbormoor Place, LAKE MARY, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 1813 WP Ball Blvd, Sanford, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-09 |
Florida Limited Liability | 2015-12-18 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State