Entity Name: | ABSOLUTE MACHINE AND DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Sep 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000242177 |
FEI/EIN Number | 85-0559196 |
Address: | 8036 County Road 78, Fort Denaud, FL, 33935, US |
Mail Address: | 8036 County Road 78, Fort Denaud, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mock Kathleen M | Agent | 8036 County Road 78, Fort Denaud, FL, 33935 |
Name | Role | Address |
---|---|---|
MOCK KATHLEEN M | Manager | 8036 County Road 78, Fort Denaud, FL, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000114372 | ABSOLUTE TOOL LLC | EXPIRED | 2019-10-22 | 2024-12-31 | No data | PO BOX 153140, CAPE CORAL, FL, 33915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-13 | Mock, Kathleen M | No data |
REINSTATEMENT | 2022-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 8036 County Road 78, Fort Denaud, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 8036 County Road 78, Fort Denaud, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 8036 County Road 78, Fort Denaud, FL 33935 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-30 |
Florida Limited Liability | 2019-09-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State