Entity Name: | LASTING IMPRESSIONS BY M LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Mar 2019 (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: | L19000062965 |
FEI/EIN Number | APPLIED FOR |
Address: | 3209 WEST FIELDER STREET, TAMPA, FL, 33611, US |
Mail Address: | 3209 WEST FIELDER STREET, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CAGNO MARIANNE | Authorized Member | 3209 WEST FIELDER STREET, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 3209 WEST FIELDER STREET, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 3209 WEST FIELDER STREET, TAMPA, FL 33611 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000574586 | TERMINATED | 1000000905302 | HILLSBOROU | 2021-10-28 | 2041-11-10 | $ 4,351.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
Florida Limited Liability | 2019-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State