Entity Name: | CHANGE IN TIDE CHARTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Aug 2021 (3 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: | L21000389113 |
FEI/EIN Number | 87-2433672 |
Address: | 1469 General Custer Avenue, Daytona Beach, FL, 32124, US |
Mail Address: | 1469 General Custer Avenue, Daytona Beach, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS JOSHUA M | Agent | 1469 General Custer Avenue, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
Collins Joshua M | Manager | 1469 General Custer Avenue, Daytona Beach, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1469 General Custer Avenue, Daytona Beach, FL 32124 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1469 General Custer Avenue, Daytona Beach, FL 32124 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1469 General Custer Avenue, Daytona Beach, FL 32124 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
Florida Limited Liability | 2021-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State