Entity Name: | DEVELOPER RELIEF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Feb 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L20000041239 |
FEI/EIN Number | 47-4929224 |
Address: | 400 GOLDEN GATE POINT, SARASOTA, FL, 34236, US |
Mail Address: | 400 Golden Gate Point, #22, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIANSON ALFRED LII | Agent | 400 Golden Gate Point, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
CHRISTIANSON ALFRED LII | Authorized Person | 1268 11TH ST, UNIT 2403, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 400 GOLDEN GATE POINT, #22, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 400 Golden Gate Point, #22, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-12 | 400 GOLDEN GATE POINT, #22, SARASOTA, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-09 |
Florida Limited Liability | 2020-02-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State