Entity Name: | SYKORA STUCCO PROS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jun 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: | L16000123859 |
FEI/EIN Number | 81-3076125 |
Address: | 5783 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US |
Mail Address: | 5783 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYKORA SCOTT R | Agent | 5783 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
SYKORA SCOTT R | President | 5783 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
Shapiro Paul | Treasurer | 1101 S Ridgewood Ave, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
WELLMAN MARK A | Secretary | 68 CEDAR ST, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2018-07-12 | No data | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | SYKORA, SCOTT R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
LC Amendment | 2018-07-12 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-09-27 |
Florida Limited Liability | 2016-06-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State