Entity Name: | AMETHYST'S TASTY TREATS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 07 Dec 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: | L18000281820 |
FEI/EIN Number | 83-2772873 |
Address: | 7590 Ginger Tea Trl W, Jacksonville, FL 32244 |
Mail Address: | 7590 Ginger Tea Trl W, Jacksonville, FL 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUPONT, MARYANN A | Agent | 7590 Ginger Tea Trl W, Jacksonville, FL 32244 |
Name | Role | Address |
---|---|---|
DUPONT, MARYANN A | Authorized Member | 7590 Ginger Tea Trl W, Jacksonville, FL 32244 |
Name | Role | Address |
---|---|---|
DUPONT, ERICA J | Manager | 427 KIRKLAND CT, ORANGE PARK, FL 32065 |
Rupert, Bruce D | Manager | 5775 Ortega view way, #2 jacksonville, FL 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000001017 | GNAM GNAM GELATO OF JACKSONVILLE FL | EXPIRED | 2019-01-02 | 2024-12-31 | No data | 427 KIRKLAND CT, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 7590 Ginger Tea Trl W, Jacksonville, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 7590 Ginger Tea Trl W, Jacksonville, FL 32244 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 7590 Ginger Tea Trl W, Jacksonville, FL 32244 | No data |
LC DISSOCIATION MEM | 2019-02-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-20 |
CORLCDSMEM | 2019-02-21 |
Florida Limited Liability | 2018-12-07 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State