Entity Name: | CRAB SHACK 386 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Sep 2019 (5 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: | L19000227068 |
FEI/EIN Number | 83-2031987 |
Address: | 109 S STATE STREET, BUNNELL, FL, 32110 |
Mail Address: | 12 PINTO LN, PALM COAST, FL, 32164, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON KIONA L | Agent | 12 PINTO LN, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
GORDON KIONA L | Manager | 12 PINTO LN, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
GORDON JIMMIE LJR | Authorized Person | 12 PINTO LN, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000485399 | ACTIVE | 1000001004468 | FLAGLER | 2024-07-25 | 2044-07-31 | $ 4,613.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000485407 | ACTIVE | 1000001004469 | FLAGLER | 2024-07-25 | 2044-07-31 | $ 196,058.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000433672 | ACTIVE | 1000000963340 | FLAGLER | 2023-09-06 | 2043-09-13 | $ 10,526.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J22000263733 | TERMINATED | 1000000922975 | FLAGLER | 2022-05-20 | 2042-06-01 | $ 1,150.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-03-03 |
Florida Limited Liability | 2019-09-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State