Entity Name: | BUSINESS C 500, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Apr 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: | L18000105194 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 19114 White Wing Place, Tampa, 33647, AO |
Mail Address: | 19114 White Wing Place, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROM JOSEPH M | Agent | 19114 White Wing Place, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
STROM JOSEPH M | Manager | 19114 White Wing Place, TAMPA, FL, 33647 |
DEUTCH-STROM LISA | Manager | 20108 Sorano Hill Place, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 19114 White Wing Place, Tampa 33647 AO | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 19114 White Wing Place, Tampa 33647 AO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 19114 White Wing Place, TAMPA, FL 33647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-12 |
Florida Limited Liability | 2018-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State