Search icon

332 POTTER ROAD, LLC

Company Details

Entity Name: 332 POTTER ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000060077
FEI/EIN Number 83-2016524
Address: 583 105th Avenue N, Unit 10, WELLINGTON, FL, 33411, US
Mail Address: 583 105th Avenue N, Unit 10, WELLINGTON, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Chingwa Elyssah Agent 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
WATSON LAMARO Managing Member 12180 South Shore Blvd., Ste. 101A, WELLINGTON, FL, 33414

Authorized Member

Name Role Address
BAMANN CHRISTINA Authorized Member 583 105TH AVE N, ROYAL PALM BEACH, FL, 33411

Chief Executive Officer

Name Role Address
Chingwa Elyssah Chief Executive Officer 583 105th Avenue N, Unit 10, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-06 Chingwa, Elyssah No data
REINSTATEMENT 2021-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 583 105th Avenue N, Unit 10, WELLINGTON, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-03-17 583 105th Avenue N, Unit 10, WELLINGTON, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 2600 S DOUGLAS RD, STE 1111, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2020-03-02 No data No data

Documents

Name Date
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-03-25
LC Amendment 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
Florida Limited Liability 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State