Entity Name: | JOYCE A. ECKEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 09 Oct 2024 (4 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 09 Oct 2024 (4 months ago) |
Document Number: | M04000001078 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 471 MEADOWLARK DRIVE, SARASOTA, FL, 34236 |
Mail Address: | 10143 BUBBLING BROOK PL NW, PICKERINGTON, OH, 41347, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ECKEL JOYCE A | Managing Member | 471 MEADOWLARK DRIVE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
BLANEY CHARLOTTE | Manager | 10143 BUBBLINGBROOK PL, PICKERINGTON, OH, 43147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-10-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-02-07 | 471 MEADOWLARK DRIVE, SARASOTA, FL 34236 | No data |
NAME CHANGE AMENDMENT | 2004-03-31 | JOYCE A. ECKEL LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2024-10-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State