Entity Name: | CNT TACTICAL RETAIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Aug 2019 (5 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L19000212067 |
Address: | 1269 NELSON PARK CT, POINCIANA, FL, 34759, US |
Mail Address: | 1269 NELSON PARK CT, POINCIANA, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS CRAIG A | Agent | 1269 NELSON PARK CT, POINCIANA, FL, 34759 |
Name | Role | Address |
---|---|---|
MORRIS CRAIG A | Chief Executive Officer | 1269 NELSON PARK CT, POINCIANA, FL, 34759 |
Name | Role | Address |
---|---|---|
MORRIS TANECIA L | Manager | 1269 NELSON PARK CT, POINCIANA, FL, 34759 |
Name | Role | Address |
---|---|---|
MORRIS TANESHA A | Authorized Manager | 1269 NELSON PARK CT, POINCIANA, FL, 34759 |
Name | Role | Address |
---|---|---|
MORRIS CRAIG A | President | 1269 NELSON PARK CT, POINCIANA, FL, 34759 |
Name | Role | Address |
---|---|---|
MORRIS CRAIDEN A | Vice President | 1269 NELSON PARK CT, POINCIANA, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Florida Limited Liability | 2019-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State