Entity Name: | COLORADO STEAKS OF FORT WORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000210768 |
FEI/EIN Number | 61-1777413 |
Address: | 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US |
Mail Address: | 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raulerson James LJr. | Agent | 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
RAULERSON JAMES LJr. | President | 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
RAULERSON JAMES LJr. | Vice President | 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
RAULERSON JAMES LJr. | Treasurer | 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
RAULERSON JAMES LJr. | Secretary | 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-05 | Raulerson, James L., Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 1000 S. RONALD REAGAN BLVD, LONGWOOD, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-06 |
Florida Limited Liability | 2015-12-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State