Entity Name: | ALL HANDS GUTTER CLEANING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Feb 2018 (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: | L18000037903 |
FEI/EIN Number | 824416030 |
Address: | 4100 Kokomo Drive, PORT ORANGE, FL, 32127, US |
Mail Address: | 4100 Kokomo Drive, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heiland Andrew | Agent | 4100 Kokomo Drive, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
Netzhimer Vanessa | Manager | 4100 Kokomo Drive, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 4100 Kokomo Drive, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 4100 Kokomo Drive, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Heiland, Andrew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 4100 Kokomo Drive, PORT ORANGE, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
Florida Limited Liability | 2018-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State