Entity Name: | JETSTREAM GRAFIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jun 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: | L20000170716 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1011 S. MAIN ST., BROOKSVILLE, FL, 34610, US |
Mail Address: | 1011 S. Main ST., BROOKSVILLE, FL, 34601, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THROGMARTIN CHRISTOPHER L | Agent | 1011 S. Main St. ST., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
THROGMARTIN CHRISTOPHER L | Chief Executive Officer | 1011 S. Main St, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 1011 S. MAIN ST., BROOKSVILLE, FL 34610 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 1011 S. MAIN ST., BROOKSVILLE, FL 34610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 1011 S. Main St. ST., BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
Florida Limited Liability | 2020-06-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State