Entity Name: | THE LOBSTER TAIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Aug 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L18000186790 |
FEI/EIN Number | 83-1479431 |
Address: | 110 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949, US |
Mail Address: | 110 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CVETKOVSKI ROBERT | Agent | 19370 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
CVETKOVSKI ROBERT | Authorized Member | 19370 COLLINS AVENUE, UNIT 327, SUNNY ISLES, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000127409 | RHUMCAY BEACH RESORT AND ISLAND GRILLE | EXPIRED | 2018-12-03 | 2023-12-31 | No data | 110 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949 |
G18000088556 | THE RHUMFISH BEACH RESORT AND GRILLE | EXPIRED | 2018-08-09 | 2023-12-31 | No data | 110 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State