Search icon

BT LAUNDRY, L.L.C.

Company Details

Entity Name: BT LAUNDRY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 10 Sep 2008 (16 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: M08000004989
FEI/EIN Number 26-3206106
Address: 1626 A NORTH DALE MABRY HGWY, LUTZ, FL 33548
Mail Address: 4707 W Cherokee Rd, Tampa, FL 33629
ZIP code: 33548
County: Hillsborough
Place of Formation: OKLAHOMA

Agent

Name Role Address
BRENNAN, JOHN Agent 1626 A NORTH DALE MABRY HGWY, TAMPA, FL 33548

Manager

Name Role Address
BRENNAN, JOHN Manager 1626 A NORTH DALE MABRY HGWY, TAMPA, FL 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113267 AMERICAN BIOHAZARD CLEANERS EXPIRED 2017-10-13 2022-12-31 No data 4707 W CHEROKEE RD, TAMPA, FL, 33629
G10000098864 PASCO LAUNDROMAT & DRY CLEANERS EXPIRED 2010-10-28 2015-12-31 No data 1626 A NORTH DALE MABRY HWY., LUTZ, FL, 33548
G10000098863 ZEPHYRHILLS LAUNDROMAT & DRY CLEANERS EXPIRED 2010-10-28 2015-12-31 No data 37852 SR 54 WEST, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CONVERSION 2021-01-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000059460. CONVERSION NUMBER 100000210401
CHANGE OF MAILING ADDRESS 2021-01-16 1626 A NORTH DALE MABRY HGWY, LUTZ, FL 33548 No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1626 A NORTH DALE MABRY HGWY, LUTZ, FL 33548 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 1626 A NORTH DALE MABRY HGWY, TAMPA, FL 33548 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000767926 TERMINATED 1000000239899 PASCO 2011-11-14 2031-11-23 $ 6,055.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 26 Jan 2025

Sources: Florida Department of State