Entity Name: | A&C DEMO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Mar 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000077228 |
FEI/EIN Number | 82-4981259 |
Address: | 5475 DOVE DRIVE, New Port Richey, FL, 34652, US |
Mail Address: | 5475 DOVE DRIVE, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHMED FERDOUS R | Agent | 10109 SHOOTING STAR COURT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
AHMED FERDOUS R | Manager | 10109 SHOOTING STAR COURT, NEW PORT RICHEY, FL, 34655 |
CLARK CHRISTOPHER L | Manager | 2700 SIERRA VISTA WAY, HOLIDAY, FL, 34691 |
Name | Role | Address |
---|---|---|
Wolfson Howard E | Secretary | 18601 avenue monaco, lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 5475 DOVE DRIVE, 14, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 5475 DOVE DRIVE, 14, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-19 |
AMENDED ANNUAL REPORT | 2019-08-01 |
ANNUAL REPORT | 2019-01-14 |
Florida Limited Liability | 2018-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State