Entity Name: | GRACEFUL TOUCH BY SLOAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | L21000290548 |
FEI/EIN Number | 83-1834809 |
Address: | 1513 James L. Redman Parkway, Plant City, FL, 33563, US |
Mail Address: | 1513 James L. Redman Parkway, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORT RUBY S | Agent | 4321 Barrett Avenue, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
SHORT JOHN SJR | Manager | 4321 Barrett Avenue, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
Short Ruby S | Auth | 4321 Barrett Avenue, Plant City, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 1513 James L. Redman Parkway, Plant City, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 1513 James L. Redman Parkway, Plant City, FL 33563 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | SHORT, RUBY S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 4321 Barrett Avenue, Plant City, FL 33566 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2022-04-30 |
Florida Limited Liability | 2021-06-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State