Entity Name: | CONFERENCING BILLING SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Dec 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000226195 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3959 Baytowne Ave, Miramar Beach, FL, 32550, US |
Mail Address: | 3350 RIVERWOOD PARKWAY, SUITE 800, ATLANTA, GA, 30339, UN |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swanepoel Stuart | Agent | 3959 Baytowne Ave, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Swanepoel Stuart | Manager | 3959 Baytowne Ave E, Miramar Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 3959 Baytowne Ave, Miramar Beach, FL 32550 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | Swanepoel, Stuart | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 3959 Baytowne Ave, Miramar Beach, FL 32550 | No data |
LC NAME CHANGE | 2016-12-16 | CONFERENCING BILLING SYSTEMS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-17 |
LC Name Change | 2016-12-16 |
Florida Limited Liability | 2016-12-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State