Entity Name: | FLORIDA DO ALLZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Apr 2020 (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: | L20000101550 |
FEI/EIN Number | 85-2910659 |
Address: | 9629 Amilia Drive, Hudson, FL, 34667, US |
Mail Address: | 9629 Amilia Drive, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANFIELD CHRIS M | Agent | 8934 Lido Lane, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
PLENSDORF TANNER R | Manager | 7321 GATES CIRCLE, SPRING HILL, FL, 34606 |
PLENSDORF DONNY R | Manager | 7321 GATES CIRCLE, SPRING HILL, FL, 34606 |
Branfield Chris M | Manager | 8934 Lido Lane, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-26 | 9629 Amilia Drive, Suite E3, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-26 | 9629 Amilia Drive, Suite E3, Hudson, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 8934 Lido Lane, Port Richey, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-08-01 |
Florida Limited Liability | 2020-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State