Entity Name: | T & A CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 May 2021 (4 years ago) |
Date of dissolution: | 10 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2024 (10 months ago) |
Document Number: | L21000218988 |
FEI/EIN Number | APPLIED FOR |
Address: | 355 shoreline dr, AVON PARK, fl, 33825, UN |
Mail Address: | 355 shoreline dr, AVON PARK, fl, 33825, UN |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTOJA TERESA A | Agent | 355 west shoreline, avon park, FL, 33825 |
Name | Role | Address |
---|---|---|
pantoja cassandra | Vice President | 355 shoreline dr, AVON PARK, fl, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-11 | 355 shoreline dr, AVON PARK, fl 33825 UN | No data |
CHANGE OF MAILING ADDRESS | 2023-12-11 | 355 shoreline dr, AVON PARK, fl 33825 UN | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-11 | PANTOJA, TERESA A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-11 | 355 west shoreline, avon park, FL 33825 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-12-11 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
Florida Limited Liability | 2021-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State