Entity Name: | EAST COAST BAGELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 12 Jul 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L21000316676 |
FEI/EIN Number | 87-1613326 |
Address: | 10524 Moss Park Rd, Suite 204-261, ORLANDO, FL 32832 |
Mail Address: | 10524 Moss Park Rd Suite 204-261, UNIT 204-261, ORLANDO, FL 32832 |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAVRE, BILL | Agent | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 |
Name | Role | Address |
---|---|---|
LIGUORI, AMY | Manager | 10524 Moss Park Rd Suite 204-261, UNIT 204-261 ORLANDO, FL 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-09-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-29 | 10524 Moss Park Rd, Suite 204-261, ORLANDO, FL 32832 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-29 | 10524 Moss Park Rd, Suite 204-261, ORLANDO, FL 32832 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | HAVRE, BILL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
REINSTATEMENT | 2022-09-29 |
Florida Limited Liability | 2021-07-12 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State