Entity Name: | SOLID ROCK RESIDENTIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Feb 2016 (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: | L16000024375 |
FEI/EIN Number | 81-1312823 |
Address: | 602 Cordova Dr., Bradenton, FL, 34209, US |
Mail Address: | 602 Cordova Dr., Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG ZACHARY S | Agent | 602 Cordova Dr., Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
LONG ZACHARY S | Manager | 602 Cordova Dr., Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-11-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-20 | 602 Cordova Dr., Bradenton, FL 34209 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-20 | 602 Cordova Dr., Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-20 | 602 Cordova Dr., Bradenton, FL 34209 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-20 | LONG, ZACHARY S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000254112 | TERMINATED | 1000000741509 | HILLSBOROU | 2017-04-25 | 2027-05-05 | $ 794.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
Florida Limited Liability | 2016-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State