Entity Name: | SHORE SIDE FURNITURE DELIVERY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jun 2020 (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: | L20000163647 |
FEI/EIN Number | 85-1549448 |
Address: | 11454 Willet Ct. S., JACKSONVILLE, FL, 32225, US |
Mail Address: | 11454 Willet Ct. S., JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELENDRES YANELI | Agent | 11454 Willet Ct. S., JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
MELENDRES MIGUEL JR. | Chief Executive Officer | 1055 TRENTON CT. APT-A, JACKSONVILLE, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-28 | 11454 Willet Ct. S., JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-28 | 11454 Willet Ct. S., JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-28 | 11454 Willet Ct. S., JACKSONVILLE, FL 32225 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-28 |
Florida Limited Liability | 2020-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State