Entity Name: | PAPA'S PLACE MB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Apr 2021 (4 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: | L21000198701 |
FEI/EIN Number | 86-3856158 |
Address: | 2609 Fenwood Court, Tallahassee, FL, 32303, US |
Mail Address: | 2609 Fenwood Court, Tallahassee, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK TIMOTHY CSR. | Agent | 2609 Fenwood Court, Tallahassee, FL, 32303 |
Name | Role | Address |
---|---|---|
CLARK TIMOTHY CSR. | Authorized Member | 2609 Fenwood Court, Tallahassee, FL, 32303 |
Name | Role | Address |
---|---|---|
VAUGHT MICHELE C | Manager | 900 MYRTLE AVE, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2609 Fenwood Court, Tallahassee, FL 32303 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2609 Fenwood Court, Tallahassee, FL 32303 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2609 Fenwood Court, Tallahassee, FL 32303 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000416040 | ACTIVE | 1000000962938 | GULF | 2023-08-29 | 2043-09-06 | $ 2,005.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
Florida Limited Liability | 2021-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State