Entity Name: | WORM BURNER'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 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: | L17000090158 |
FEI/EIN Number | 82-1311994 |
Address: | 600 WILDER BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 600 WILDER BLVD., DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pelletier Roger | Agent | 1961 Red Cedar Circle, South Daytona, FL, 32119 |
Name | Role | Address |
---|---|---|
BOHAN LANCE | Authorized Member | 600 WILDER BLVD., DAYTONA BEACH, FL, 32114 |
PELLETIER ROGER | Authorized Member | 600 WILDER BLVD., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2019-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Pelletier, Roger | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 1961 Red Cedar Circle, South Daytona, FL 32119 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000459618 | TERMINATED | 1000000831547 | VOLUSIA | 2019-06-27 | 2039-07-03 | $ 3,874.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-20 |
AMENDED ANNUAL REPORT | 2019-10-07 |
REINSTATEMENT | 2019-09-30 |
Florida Limited Liability | 2017-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State