Entity Name: | LIONHEART SERVICE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Feb 2018 (7 years ago) |
Date of dissolution: | 26 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | L18000053560 |
FEI/EIN Number | 82-4654745 |
Address: | 11929 GABBY CT, JACKSONVILLE, FL, 32246-1717, US |
Mail Address: | 11929 GABBY CT, JACKSONVILLE, FL, 32246-1717, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON MICHAEL R | Agent | 11929 GABBY CT, JACKSONVILLE, FL, 322461717 |
Name | Role | Address |
---|---|---|
Norton Michael R | Manager | 11929 GABBY CT, JACKSONVILLE, FL, 322461717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 11929 GABBY CT, JACKSONVILLE, FL 32246-1717 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 11929 GABBY CT, JACKSONVILLE, FL 32246-1717 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 11929 GABBY CT, JACKSONVILLE, FL 32246-1717 | No data |
LC NAME CHANGE | 2019-09-23 | LIONHEART SERVICE GROUP, LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-11 |
LC Name Change | 2019-09-23 |
ANNUAL REPORT | 2019-02-25 |
Florida Limited Liability | 2018-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State