Entity Name: | RESTREPO DACVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 13 Sep 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L16000171133 |
FEI/EIN Number | 81-3894561 |
Address: | 4482 Crimson Ave, NAPLES, FL 34119 |
Mail Address: | 4482 Crimson Ave, NAPLES, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
restrepo, christina | Agent | 13302 WINDING OAKS COURT, SUITE A, TAMPA, FL 33612 |
Name | Role | Address |
---|---|---|
RESTREPO, CHRISTINA | Authorized Member | 4482 Crimson Ave, NAPLES, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2018-11-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-08 | 4482 Crimson Ave, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-08 | 4482 Crimson Ave, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | restrepo, christina | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-01-27 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-09-13 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State