Entity Name: | LITTLESTONE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Apr 2007 (18 years ago) |
Branch of: | LITTLESTONE MANAGEMENT, LLC, CONNECTICUT (Company Number 0894547) |
Date of dissolution: | 29 Mar 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Mar 2021 (4 years ago) |
Document Number: | M07000002106 |
FEI/EIN Number | 510630065 |
Address: | 499 Derbyshire Drive, Venice, FL, 34285, US |
Mail Address: | 8988 Cambria Circle, #1703, Naples, FL, 34113, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Weaver Thomas | Agent | 499 Derbyshire Avenue, Venice, FL, 34285 |
Name | Role | Address |
---|---|---|
LITTLE RALPH E | Manager | 8988 Cambria Circle, Naples, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119998 | CRYSTAL LAKE GOLF CLUB | EXPIRED | 2013-12-09 | 2018-12-31 | No data | 3810 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
G09000172855 | BOCA GREENS COUNTRY CLUB | EXPIRED | 2009-11-06 | 2014-12-31 | No data | 100 ESSEX STREET, PO BOX 442, MYSTIC, CT, 06355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-03-29 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000238679. CONVERSION NUMBER 300000213313 |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 499 Derbyshire Drive, Venice, FL 34285 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 499 Derbyshire Drive, Venice, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Weaver, Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 499 Derbyshire Avenue, Venice, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State