Entity Name: | DUMP DIVAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jun 2018 (7 years ago) |
Date of dissolution: | 11 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2020 (4 years ago) |
Document Number: | L18000151408 |
FEI/EIN Number | 83-0994436 |
Address: | 495 SR 415, New Smyrna Beach, FL, 32168, US |
Mail Address: | 787 Ocean Shore Blvd., Ormond Beach, FL, 32176, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARTHE JOHN S | Agent | 523 N. HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
KENKEL SUZANNE | Manager | 787 Ocean Shore Blvd., Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
Hale Nathan | Vice President | 4020 N. MACARTHUR BLVD., IRVING, TX, 75038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 495 SR 415, New Smyrna Beach, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 495 SR 415, New Smyrna Beach, FL 32168 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-11 |
AMENDED ANNUAL REPORT | 2020-10-06 |
AMENDED ANNUAL REPORT | 2020-10-05 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
Florida Limited Liability | 2018-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State