Entity Name: | THE PLANT STORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Sep 2020 (4 years ago) |
Date of dissolution: | 21 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2023 (2 years ago) |
Document Number: | L20000299916 |
FEI/EIN Number | 85-3333185 |
Address: | 200 2nd Ave S, St Petersburg, FL, 33701, US |
Mail Address: | 2003 W KENNEDY BLVD, SUITE B, TAMPA, FL, 33606, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIEK RYAN W | Agent | 2003 W KENNEDY BLVD, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
ASH VERNON RIII | Manager | 2003 W KENNEDY BLVD, TAMPA, FL, 33606 |
RIEK RYAN W | Manager | 2003 W KENNEDY BLVD, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000137468 | THE PLANT STORE | ACTIVE | 2020-10-23 | 2025-12-31 | No data | 1531 W LEMON ST, APT 5301, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-22 | 200 2nd Ave S, UNIT 101, St Petersburg, FL 33701 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | RIEK, RYAN WILLIAM | No data |
LC AMENDMENT | 2020-11-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-11-19 | 200 2nd Ave S, UNIT 101, St Petersburg, FL 33701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | 2003 W KENNEDY BLVD, SUITE B, TAMPA, FL 33606 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000145136 | ACTIVE | 1000000946188 | HILLSBOROU | 2023-03-21 | 2043-04-12 | $ 1,601.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000256901 | ACTIVE | 1000000924174 | HILLSBOROU | 2022-05-20 | 2042-05-25 | $ 1,550.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000085185 | TERMINATED | 1000000916129 | HILLSBOROU | 2022-02-14 | 2042-02-16 | $ 1,015.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
LC Amendment | 2020-11-19 |
Florida Limited Liability | 2020-09-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State