Entity Name: | DICK MONDELL'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Jun 2017 (8 years ago) |
Document Number: | L17000135135 |
FEI/EIN Number | 82-1943224 |
Address: | 412 SW 4TH AVE, GAINESVILLE, FL 32601 |
Mail Address: | 412 SW 4TH AVE, GAINESVILLE, FL 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FT CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
CASTELLI, W. CONNOR | Manager | 4150 NW 64th Street, GAINESVILLE, FL 32606 |
LECKERLING, CHRISTOPHER | Manager | 4150 NW 64th Street, GAINESVILLE, FL 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000023380 | DICK MONDELL'S BURGERS & FRIES | EXPIRED | 2019-02-16 | 2024-12-31 | No data | 412 SW 4TH AVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | FT CORPORATE SERVICES, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-08 | 412 SW 4TH AVE, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-08 | 412 SW 4TH AVE, GAINESVILLE, FL 32601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-26 |
Florida Limited Liability | 2017-06-21 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State