Entity Name: | TALE OF TWO SMITTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jul 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: | L19000176305 |
FEI/EIN Number | 84-2247693 |
Address: | 130 MIRACLE STRIP PKWY, Suite A, MARY ESTHER, FL, 32569, US |
Mail Address: | 712 Dale Place, Fort Walton Beach, FL, 32547, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DARIN R | Agent | 712 Dale Place, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
SMITH SHAUN D | Manager | 712 Dale Place, Fort Walton Beach, FL, 32547 |
SMITH DARIN R | Manager | 712 Dale Place, Fort Walton Beach, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000082492 | JOLLY ROGER DIVE CHARTER | EXPIRED | 2019-08-04 | 2024-12-31 | No data | 2172 W NINE MILE RD, NUM 375, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 130 MIRACLE STRIP PKWY, Suite A, MARY ESTHER, FL 32569 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 130 MIRACLE STRIP PKWY, Suite A, MARY ESTHER, FL 32569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 712 Dale Place, Fort Walton Beach, FL 32547 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-28 |
Florida Limited Liability | 2019-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State