Search icon

MOSQUITO COUNTY TOURS, LLC

Company Details

Entity Name: MOSQUITO COUNTY TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2018 (7 years ago)
Date of dissolution: 25 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L18000189244
FEI/EIN Number 83-1497283
Address: 1929 Hammerlin Avenue, Winter Park, FL, 32789, US
Mail Address: 1929 Hammerlin Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LONGO MARY Agent 1929 HAMMERLIN AVENUE, WINTER PARK, FL, 32789

Manager

Name Role Address
LONGO MARY Manager 1929 HAMMERLIN AVENUE, WINTER PARK, FL, 32789

Member

Name Role Address
Nunziata Rob Member 119 N Hyer Avenue, Orlando, FL, 32801
Nunziata Sal Member 2351 Forrest Road, Winter Park, FL, 32789
Gordy Chance Member 101 S Eola Dr, unit 1210, Orlando, FL, 32801
Boss Todd Member 230 S. Shadowbay Blvd, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045652 AROUND ORLANDO TOURS ACTIVE 2020-04-26 2025-12-31 No data 78 W CHURCH STREET, ORLANDO, FL, 32803
G19000102767 THE FLORIDABILT EXPIRED 2019-09-19 2024-12-31 No data 78 WEST CHURCH STREET, ORLANDO, FL, 32801
G19000095967 AROUND ORLANDO EXPIRED 2019-08-31 2024-12-31 No data MOSQUITO COUNTY TOURS, 1929 HAMMERLIN AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-28 1929 Hammerlin Avenue, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2021-02-28 1929 Hammerlin Avenue, Winter Park, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442016 ACTIVE 1000000898300 ORANGE 2021-08-24 2041-09-01 $ 1,421.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-25
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-08-19
Florida Limited Liability 2018-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State