Entity Name: | DAVID NABER STUCCO & STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Aug 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: | L16000152809 |
FEI/EIN Number | 20-5644704 |
Address: | 7350 SW 156TH PL, DUNNELLON, FL, 34432, US |
Mail Address: | 7350 SW 156TH PL, DUNNELLON, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feigenbaum Barbara | Agent | 2801 SW College Rd, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
NABER DAVID R | Manager | 7350 SW 156TH PL, DUNNELLON, FL, 34432 |
Name | Role | Address |
---|---|---|
NABER JOHN M | Authorized Manager | 5519 W HOUSTON ST, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | Feigenbaum, Barbara | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 2801 SW College Rd, 3, OCALA, FL 34474 | No data |
CONVERSION | 2016-08-09 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000125171. CONVERSION NUMBER 300000163303 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000032738 | TERMINATED | 18 CC 485 | SUMTER CO | 2018-11-28 | 2024-01-14 | $5375.85 | JENNINGS CONSTRUCTION SERVICES CORP., 3930 RCA BLVD, #3008, WEST PALM BEACH, FLORIDA 34432 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-07 |
Florida Limited Liability | 2016-08-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State