Entity Name: | NRHELLYER ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Aug 2018 (6 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | L18000198686 |
FEI/EIN Number | APPLIED FOR |
Address: | 6169 Blue Pond Way, St. Cloud, FL, 34771, US |
Mail Address: | 6169 Blue Pond Way, St. Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HELLYER NANCY | Authorized Member | 6169 Blue Pond Way, St. Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2021-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 6169 Blue Pond Way, St. Cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 6169 Blue Pond Way, St. Cloud, FL 34771 | No data |
LC AMENDMENT | 2020-10-13 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-03-21 |
VOLUNTARY DISSOLUTION | 2021-12-29 |
ANNUAL REPORT | 2021-02-12 |
LC Amendment | 2020-10-13 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-13 |
Florida Limited Liability | 2018-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State