Search icon

10-31,L.C.

Company Details

Entity Name: 10-31,L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Oct 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L96000001086
FEI/EIN Number 650735686
Address: 2199 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL, 33134
Mail Address: 2199 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART AGENT SERVICE Agent 2199 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
STINSON LOUIS J Manager 2199 PONCE DE LEON BLVD 301, CORAL GABLES, FL, 33134

Secretary

Name Role Address
JORDAN KATHRYN D Secretary 2199 PONCE DE LEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 2199 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2006-03-30 2199 PONCE DE LEON BLVD, STE 301, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 2199 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2003-04-04 STEWART AGENT SERVICE No data

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-07-02
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State