Entity Name: | THE DAWLING EFFECT LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Nov 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: | L20000346725 |
FEI/EIN Number | 85-4033356 |
Mail Address: | 11122 silver fern way, Riverview, FL, 33569, US |
Address: | 1321 FRANFORD DR., BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAEZA DANIELA CEO | Agent | 1321 FRANFORD DR., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
CORTES JOMAR I | Chief Financial Officer | 15408 N 15ST, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
BAEZA DANIELA | Chief Executive Officer | 1321 FRANFORD DR., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 1321 FRANFORD DR., BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | BAEZA, DANIELA, CEO | No data |
REINSTATEMENT | 2021-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-10-05 |
Florida Limited Liability | 2020-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State