Entity Name: | FLORIDA BOYS MOVING AND STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2019 (5 years ago) |
Document Number: | L16000110157 |
FEI/EIN Number | 81-2593887 |
Address: | 2653 Bruce B Downs Blvd, #108-131, Wesley Chapel, FL, 33544, US |
Mail Address: | 871 Turkey Crek, Alachua, FL, 32615, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANLANDINGHAM ERIC | Agent | 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
VANLANDINGHAM ERIC | Auth | 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544 |
VanLandingham Sarah | Auth | 871 Turkey Crek, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
VanLandingham Cynthia L | Manager | 3001 Aloma Ave, Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000041187 | FLORIDA BOYS MOVING | ACTIVE | 2021-03-25 | 2026-12-31 | No data | 2653 BRUCE B DOWNS BLVD, #108-131, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-04 | 2653 Bruce B Downs Blvd, #108-131, Wesley Chapel, FL 33544 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 2653 Bruce B Downs Blvd, #108-131, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 2653 Bruce B Downs Blvd, #108-131, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | VANLANDINGHAM, ERIC | No data |
REINSTATEMENT | 2019-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2016-07-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-08-18 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2020-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State