Entity Name: | SPHERE SUPPLIES & THINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Sep 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000284927 |
FEI/EIN Number | 85-3342018 |
Address: | 939 SIDNEY TERRACE NW, PORT CHARLOTTE, FL, 33948 |
Mail Address: | 939 SIDNEY TERRACE NW, PORT CHARLOTTE, FL, 33948 |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS TEANA | Agent | 939 SIDNEY TERRACE NW, PORT CHARLOTTE, FL, 33948 |
Name | Role | Address |
---|---|---|
WILLIAMS TEANA | Chief Financial Officer | 939 SIDNEY TERRACE, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2021-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | WILLIAMS, TEANA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000571059 | TERMINATED | 1000000971018 | SARASOTA | 2023-11-15 | 2043-11-22 | $ 3,211.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-10-08 |
Florida Limited Liability | 2020-09-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State