Entity Name: | REM DAWG STREAMS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | L19000225689 |
FEI/EIN Number | 84-2913254 |
Address: | 3149 Left Poor Valley Rd, Pennington Gap, VA, 24277, US |
Mail Address: | 3149 Left Poor Valley Rd, Pennington Gap, VA, 24277, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zerrusen Mel | Agent | 4643 Clyde Morris Blvd, Port Orange, FL, 32129 |
Name | Role | Address |
---|---|---|
RAYMER MICHAEL | Manager | 24 SEAFARING PATH, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 3149 Left Poor Valley Rd, Pennington Gap, VA 24277 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Zerrusen, Mel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 4643 Clyde Morris Blvd, 308, Port Orange, FL 32129 | No data |
REINSTATEMENT | 2024-02-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 3149 Left Poor Valley Rd, Pennington Gap, VA 24277 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC STMNT OF RA/RO CHG | 2020-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-13 |
ANNUAL REPORT | 2021-03-30 |
CORLCRACHG | 2020-09-24 |
ANNUAL REPORT | 2020-07-20 |
Florida Limited Liability | 2019-09-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State