Entity Name: | TOUGH MUDDER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Oct 2011 (13 years ago) |
Date of dissolution: | 04 Aug 2014 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 04 Aug 2014 (11 years ago) |
Document Number: | M11000005223 |
FEI/EIN Number | 271155359 |
Address: | 15 MetroTech Center, 7th Floor, BROOKLYN, NY, 11201, US |
Mail Address: | 15 MetroTech Center, 7th Floor, BROOKLYN, NY, 11201, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DEAN WILL | Manager | 15 MetroTech Center, 7th floor, BROOKLYN, NY, 11201 |
LIVINGSTONE GUY | Manager | 15 MetroTech Center, 7th Floor, BROOKLYN, NY, 11201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-08-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 15 MetroTech Center, 7th Floor, BROOKLYN, NY 11201 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 15 MetroTech Center, 7th Floor, BROOKLYN, NY 11201 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-09 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
LC Withdrawal | 2014-08-04 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-29 |
Reg. Agent Change | 2012-03-09 |
ANNUAL REPORT | 2012-01-16 |
Foreign Limited | 2011-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State