Entity Name: | SUCESION LUZ M. CAMACHO TORRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 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: | L19000184826 |
FEI/EIN Number | 84-2575405 |
Address: | 4278 GARDENWOOD CIR, GRANT, FL, 32949--824, UN |
Mail Address: | 4278 GARDENWOOD CIR, GRANT, FL, 32949-8243, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD-TORRES KARIN | Agent | 4278 GARDENWOOD CIR, GRANT, FL, 329498243 |
Name | Role | Address |
---|---|---|
FORD-TORRES KARIN | Authorized Member | 4278 GARDENWOOD CIR, GRANT, 329498243 |
TORRES JULIO | Authorized Member | 703 SWEETBRIAR RD, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 4278 GARDENWOOD CIR, GRANT, FL 32949--824 UN | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | FORD-TORRES, KARIN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-26 | 4278 GARDENWOOD CIR, GRANT, FL 32949-8243 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-26 |
Florida Limited Liability | 2019-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State