Entity Name: | FRESH SLICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Aug 2016 (8 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: | L16000159899 |
FEI/EIN Number | 81-3734114 |
Address: | 1155 W State Road 434, Suite 101, Longwood, FL, 32750, US |
Mail Address: | 146 W Craig Ave, Lake Helen, FL, 32744, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blish Karl E | Agent | 146 W Craig Ave, Lake Helen, FL, 32744 |
Name | Role | Address |
---|---|---|
Blish Karl E | Manager | 146 W Craig Ave, Lake Helen, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 1155 W State Road 434, Suite 101, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Blish, Karl E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 146 W Craig Ave, Lake Helen, FL 32744 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 1155 W State Road 434, Suite 101, Longwood, FL 32750 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000393452 | ACTIVE | 1000000827147 | SEMINOLE | 2019-05-20 | 2039-06-05 | $ 3,215.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-08-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State