Entity Name: | IFIX CRACKED SCREENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Oct 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000255005 |
FEI/EIN Number | 83-2427532 |
Address: | 1555 N NOVA RD, HOLLY HILL, FL, 32117 |
Mail Address: | 208 Cedar St, Daytona Beach, FL, 32114, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD ROBERT TYLER | Agent | 1555 N NOVA RD, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
WOOD ROBERT TYLER | Manager | 1555 N NOVA RD, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-10 | 1555 N NOVA RD, HOLLY HILL, FL 32117 | No data |
LC AMENDMENT | 2019-08-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-05 | WOOD, ROBERT TYLER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-05 | 1555 N NOVA RD, HOLLY HILL, FL 32117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000216384 | TERMINATED | 1000000921698 | VOLUSIA | 2022-04-28 | 2042-05-04 | $ 1,331.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-10 |
LC Amendment | 2019-08-05 |
Florida Limited Liability | 2018-10-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State