Search icon

ATLANTIC CREAMERY OF PORT ORANGE LLC

Company Details

Entity Name: ATLANTIC CREAMERY OF PORT ORANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jul 2021 (4 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L21000333266
FEI/EIN Number 87-1802831
Address: 4066 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127
Mail Address: 4066 S. Ridgewood Ave, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
ATLANTIC CREAMERY OF PORT ORANGE LLC Agent

Authorized Representative

Name Role Address
JOLLEY TIFFANY H Authorized Representative 815 HENSEL HILL RD W, PORT ORANGE, FL, 32127
WILLIAMS SANDRA F Authorized Representative 605 CALHOUN ST., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-11 4066 S. RIDGEWOOD AVE, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 Atlantic Creamery of Port Orange LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 4066 S. RIDGEWOOD AVE, PORT ORANGE, FL 32127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387025 ACTIVE 1000000999406 VOLUSIA 2024-06-17 2044-06-19 $ 3,508.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000277186 ACTIVE 1000000955417 VOLUSIA 2023-06-02 2043-06-13 $ 2,142.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2021-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State