Entity Name: | ARMSTRONG FAMILY PROPERTIES ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Mar 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000056155 |
FEI/EIN Number | 82-0808137 |
Address: | 5111 Otters Den Tr, Sanford, FL, 32771, US |
Mail Address: | 5111 Otters Den Tr, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Armstrong Roy E | Agent | 150 SPARTAN DRIVE, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
ARMSTRONG ROY E | Manager | 5378 Lake Bluff Terrace, Sanford, FL, 32771 |
ARMSTRONG DIANA L | Manager | 5378 Lake Bluff Terrace, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-24 | 5111 Otters Den Tr, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-24 | 5111 Otters Den Tr, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Armstrong, Roy Edward | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-21 |
Florida Limited Liability | 2017-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State