Entity Name: | FIRSTSERVICE RESIDENTIAL CONCIERGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2011 (14 years ago) |
Date of dissolution: | 17 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | M11000000411 |
FEI/EIN Number | 010970967 |
Address: | 21 Christopher Way, Eatontown, NJ, 07724, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MENDILLO MICHAEL | Secretary | 21 Christopher Way, Eatontown, NJ, 07724 |
Name | Role | Address |
---|---|---|
MENDILLO MICHAEL | Manager | 21 Christopher Way, Eatontown, NJ, 07724 |
Natale Michael | Manager | 1855 Griffin Rd, Ste A-330, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
Natale Michael | Treasurer | 1855 Griffin Rd, Ste A-330, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
Lang Scott | Mgr | 21 Christopher Way, Eatontown, NJ, 07724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-17 | No data | No data |
LC NAME CHANGE | 2013-07-01 | FIRSTSERVICE RESIDENTIAL CONCIERGE, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 21 Christopher Way, Eatontown, NJ 07724 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-10 |
LC Name Change | 2013-07-01 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-20 |
Foreign Limited | 2011-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State