Entity Name: | ELOQUENT SIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 May 2016 (9 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L16000098674 |
FEI/EIN Number | 81-2741405 |
Address: | 80 S. Geronimo Street, Miramar Beach, FL, 32550, US |
Mail Address: | 80 S. Geronimo Street, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rutledge Michael J | Agent | 80 S. Geronimo Street, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Rutledge Michael J | President | 80 S. Geronimo Street, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Rutledge Erica L | Vice President | 80 S. Geronimo Street, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | Rutledge, Michael James | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 80 S. Geronimo Street, Unit 2, Miramar Beach, FL 32550 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-03-13 |
Florida Limited Liability | 2016-05-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State