Entity Name: | SECOND HOME LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Sep 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000200115 |
FEI/EIN Number | 35-2608473 |
Address: | 403 Anastasia Blvd, Saint Augustine, FL 32080 |
Mail Address: | 403 Anastasia Blvd, Saint Augustine, FL 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Borack Law Group | Agent | 605 East Club Circle, Longwood, FL 32779 |
Name | Role |
---|---|
BUTLER & BUTLER PROPERTIES LLC | Authorized Member |
Name | Role | Address |
---|---|---|
BUTLER, MOLLY A | Authorized Person | 403 Anastasia Blvd, Saint Augustine, FL 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000040402 | BERNOULLI GROWTH PARTNERS | EXPIRED | 2018-03-27 | 2023-12-31 | No data | 3560 A1A S, STE 2, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | Borack Law Group | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 605 East Club Circle, Longwood, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 403 Anastasia Blvd, Saint Augustine, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 403 Anastasia Blvd, Saint Augustine, FL 32080 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000165124 | TERMINATED | 1000000985168 | ST JOHNS | 2024-03-18 | 2044-03-20 | $ 118,731.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J24000165132 | TERMINATED | 1000000985169 | ST JOHNS | 2024-03-18 | 2034-03-20 | $ 768.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J22000231060 | TERMINATED | 1000000922919 | ST JOHNS | 2022-05-09 | 2042-05-11 | $ 6,432.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-19 |
Florida Limited Liability | 2017-09-27 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State