Entity Name: | JUNK-IT-AWAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Aug 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2024 (10 months ago) |
Document Number: | L22000343403 |
FEI/EIN Number | APPLIED FOR |
Address: | 1915 29TH AVE W, BRADENTON, FL, 34205 |
Mail Address: | 1915 29TH AVE W, BRADENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORBETT NATHANIEL C | Agent | 1915 29TH AVE W, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
GALTO JOSEPH VIII | Manager | 1122 CARMELLA CIR, SARASOTA, FL, 34243 |
JOHNSTON ROY EII | Manager | 4506 86TH ST W, BRADENTON, FL, 34210 |
CORBETT NATHANIEL C | Manager | 1915 29TH AVE W, BRADENTON, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000053135 | MOVE IT AWAY | ACTIVE | 2024-04-22 | 2029-12-31 | No data | 1915 29TH AVE W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | CORBETT, NATHANIEL C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-18 |
Florida Limited Liability | 2022-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State