Entity Name: | CYM GRANITE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Apr 2017 (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: | L17000074487 |
FEI/EIN Number | 82-0894402 |
Address: | 10930 May apple ct, Land o lakes, FL, 34638, US |
Mail Address: | 10930 May Apple ct, Land o lakes, FL, 34638, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YERA CARLOS | Agent | 10930 May apple ct, Land o lakes, FL, 34638 |
Name | Role | Address |
---|---|---|
YERA CARLOS | Manager | 10930 MAY APPLE CT, LAND O LAKES, FL, 34638 |
NEGRIN GUTIERREZ JORGE L | Manager | 6814 N CLEARVIEW AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2020-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-12-18 | 10930 May apple ct, Land o lakes, FL 34638 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-18 | 10930 May apple ct, Land o lakes, FL 34638 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-21 | 10930 May apple ct, Land o lakes, FL 34638 | No data |
Name | Date |
---|---|
LC Amendment | 2020-09-21 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-12-18 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-28 |
Florida Limited Liability | 2017-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State