Entity Name: | SOCIAL FUSION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Apr 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000086277 |
FEI/EIN Number | 82-5135422 |
Address: | 168 Winston Ct., SAINT JOHNS, FL, 32259, US |
Mail Address: | 168 Winston Ct., SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOHL ADAM J | Agent | 150 WARREN CIRCLE, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
BURT SHERRI | Authorized Member | -68 Winston Ct., SAINT JOHNS, FL, 32259 |
LAUBENTHAL ALLISON | Authorized Member | 7202 BRIDGEMILL DRIVE, MOBILE, AL, 36619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046315 | 26 SISTERS | EXPIRED | 2018-04-10 | 2023-12-31 | No data | 247 SHETLAND DRIVE, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 168 Winston Ct., SAINT JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 168 Winston Ct., SAINT JOHNS, FL 32259 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000642243 | TERMINATED | 1000000910115 | ST JOHNS | 2021-12-08 | 2041-12-15 | $ 4,820.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000336574 | TERMINATED | 1000000865808 | ST JOHNS | 2020-10-19 | 2040-10-21 | $ 4,693.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State