Entity Name: | INVOICES ONLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L16000048670 |
FEI/EIN Number | 81-2002262 |
Address: | 295 Limestone Circle, Crestview, FL, 32539, US |
Mail Address: | 295 Limestone Circle, Crestview, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSH CHRISTOPHER O | Agent | 9534 Navarre Parkway, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
BEHEIRY CYNTHIA P | Managing Member | 295 Limestone Circle, Crestview, FL, 32539 |
Name | Role | Address |
---|---|---|
MARSH RANDOLPH P | Member | 295 Limestone Circle, Crestview, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 295 Limestone Circle, Crestview, FL 32539 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 295 Limestone Circle, Crestview, FL 32539 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 9534 Navarre Parkway, Navarre, FL 32566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State