Entity Name: | DIVORCE FINANCIAL OFFICER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Oct 2021 (3 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: | L21000432745 |
FEI/EIN Number | 87-3118886 |
Address: | 9830 SW 77th AVE, Miami, FL, 33156, US |
Mail Address: | 9830 SW 77th AVE, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLSTON CHRISTOPHER A | Agent | 9830 SW 77th AVE, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
COLSTON CHRISTOPHER A | Manager | 9830 SW 77th AVE, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 9830 SW 77th AVE, Suite 210, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 9830 SW 77th AVE, Suite 210, Miami, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-28 | COLSTON, CHRISTOPHER A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 9830 SW 77th AVE, Suite 210, Miami, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
Florida Limited Liability | 2021-10-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State