Entity Name: | FOWLER BOYZ STUCCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 May 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L19000131829 |
FEI/EIN Number | 84-1897198 |
Address: | 4744 trouble creek road, New port richey, FL, 34652, US |
Mail Address: | 4744 trouble creek road, New port richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CORDASHEU S | Agent | 4744 Trouble creek road, New port richey, FL, 34652 |
Name | Role | Address |
---|---|---|
SMITH CORDASHEU S | Manager | 4744 trouble creek road, New port richey, FL, 34652 |
Name | Role | Address |
---|---|---|
perez oscar | Auth | 4744 trouble creek road, New port richey, FL, 34652 |
fowler craig | Auth | 4744 trouble creek road, New port richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-29 | 4744 trouble creek road, New port richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-29 | 4744 trouble creek road, New port richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-29 | 4744 Trouble creek road, New port richey, FL 34652 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000241240 | ACTIVE | 20-062-D3 | LEON COUNTY | 2023-03-17 | 2028-05-30 | $60,283.20 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-02-29 |
Florida Limited Liability | 2019-05-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State