Entity Name: | 1099 HELP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Dec 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L18000289725 |
Address: | 1068 6TH AVE N, NAPLES, FL, 34102 |
Mail Address: | 1068 6TH AVE N, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADACH DAVID J | Agent | 1068 6TH AVE N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
BRADACH DAVID J | Manager | 1068 6TH AVE N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 1068 6TH AVE N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 1068 6TH AVE N, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 1068 6TH AVE N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 1068 6TH AVE N, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Florida Limited Liability | 2018-12-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State