Entity Name: | BETWEEN THE CRACKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 May 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000129403 |
FEI/EIN Number | 84-1965096 |
Address: | 718 NE 7th Place, Apt 103, TRENTON, Fl, 32693, UN |
Mail Address: | PO BOX 1688, TRENTON, 32693, UN |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODSHALL JASON L | Agent | 6350 NW 110Th Ave, ChIefland, FL, 32626 |
Name | Role | Address |
---|---|---|
GODSHALL JASON L | Manager | 6350 NW 110 Ave, Chiefland, Fl, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 718 NE 7th Place, Apt 103, TRENTON, Fl 32693 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 6350 NW 110Th Ave, ChIefland, FL 32626 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 718 NE 7th Place, Apt 103, TRENTON, Fl 32693 UN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000067049 | ACTIVE | 1000000978384 | LEVY | 2024-01-24 | 2034-01-31 | $ 458.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-04-16 |
Florida Limited Liability | 2019-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State