Entity Name: | TOMAHAWK NUTRITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Aug 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000203576 |
FEI/EIN Number | 83-1710956 |
Address: | 22 Fort Thompson Ave, Labelle fl 33935, Labelle, FL, 33935, US |
Mail Address: | 6008 acorn circle, labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
LEDEZMA VICTOR | Authorized Member | 170 AIRPARK BLVD 103, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 22 Fort Thompson Ave, Labelle fl 33935, Labelle, FL 33935 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | LEGALINC CORPORATE SERVICES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 22 Fort Thompson Ave, Labelle fl 33935, Labelle, FL 33935 | No data |
REINSTATEMENT | 2022-03-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-23 |
Florida Limited Liability | 2018-08-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State