Entity Name: | DYLAN JOSEPH, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 1998 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | L98000002394 |
FEI/EIN Number | 650876316 |
Address: | 279 FAIRHAVEN BLVD., WOODBURY, NY, 11797 |
Mail Address: | 279 FAIRHAVEN BLVD., WOODBURY, NY, 11797 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMCHE SONDRA | Agent | 1986-IB PLANTERS BLVD., BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
CAMCHE ROBERT | Managing Member | 279 FAIRHAVEN BLVD., WOODBURY, NY, 11797 |
CAMCHE GLENN | Managing Member | 219 BAYBERRY LANE, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-27 | 279 FAIRHAVEN BLVD., WOODBURY, NY 11797 | No data |
CHANGE OF MAILING ADDRESS | 2000-07-27 | 279 FAIRHAVEN BLVD., WOODBURY, NY 11797 | No data |
REGISTERED AGENT NAME CHANGED | 2000-07-27 | CAMCHE, SONDRA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-06-12 |
ANNUAL REPORT | 2000-07-27 |
ANNUAL REPORT | 1999-03-05 |
Florida Limited Liabilites | 1998-10-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State