Entity Name: | STUCCO MECHANIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2019 (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: | L19000101401 |
FEI/EIN Number | 83-4538723 |
Address: | 2525 us 27s lot H75, Avon park, FL, 33825, US |
Mail Address: | 2525 US 27 S lot H 75, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCCLELLAN BOBBIE S | Authorized Member | 2525 US 27 S, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-08 | 2525 us 27s lot H75, Avon park, FL 33825 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-28 | 2525 us 27s lot H75, Avon park, FL 33825 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-07-12 |
Florida Limited Liability | 2019-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State