Search icon

ATTICUS BIGGLESWORTH, LLC

Company Details

Entity Name: ATTICUS BIGGLESWORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jul 2017 (8 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L17000142679
FEI/EIN Number 82-2040212
Address: 108 S PARK AVE, SANFORD, FL, 32771, US
Mail Address: 108 S PARK AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ISAAC KIMBERLEA Agent 12 VILLA VILLAR COURT, DELAND, FL, 32724

Manager

Name Role Address
ISAAC KIMBERLEA Manager 108 S PARK AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073245 THE ROSIE LEE CO. EXPIRED 2017-07-07 2022-12-31 No data 1090 S BLUE LAKE AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 No data No data
LC AMENDMENT 2020-11-23 No data No data
CHANGE OF MAILING ADDRESS 2020-11-23 108 S PARK AVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 12 VILLA VILLAR COURT, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 108 S PARK AVE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000051035 TERMINATED 1000000976089 SEMINOLE 2024-01-08 2034-01-24 $ 864.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-03-12
LC Amendment 2020-11-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State