Entity Name: | S MEDLOCK PROPERTY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jun 2018 (7 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | L18000156082 |
FEI/EIN Number | 83-1052874 |
Address: | 201 AFTON LN., ST. JOHNS, FL, 32259, US |
Mail Address: | 201 AFTON LN., ST. JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MEDLOCK GERALD S | Authorized Member | 201 AFTON LN., ST. JOHNS, FL, 32259 |
Medlock Scott J | Authorized Member | 201 AFTON LN., ST. JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030640 | BLUE HOME IMPROVEMENTS | EXPIRED | 2019-03-06 | 2024-12-31 | No data | 201 AFTON LN., ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 476 Riverside Ave., Jacksonville, FL 32202 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-03-27 |
VOLUNTARY DISSOLUTION | 2024-01-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-29 |
Florida Limited Liability | 2018-06-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State