Entity Name: | ANGELDRAGON TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000097112 |
FEI/EIN Number | APPLIED FOR |
Address: | 1468 SW Main Blvd, Suite 105-303, Lake City, FL, 32025, US |
Mail Address: | 1468 SW Main Blvd, Suite 105-303, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MORGAN LEA | Authorized Member | 2172 256TH TER., OBRIEN, FL, 32071 |
MEMINGER ALFRED JIII | Authorized Member | 2172 256TH TER., OBRIEN, FL, 32071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 1468 SW Main Blvd, Suite 105-303, Lake City, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 1468 SW Main Blvd, Suite 105-303, Lake City, FL 32025 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-30 |
Florida Limited Liability | 2016-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State