Search icon

PROXIMITY MILLS LLC

Company Details

Entity Name: PROXIMITY MILLS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M11000005718
FEI/EIN Number 453844605
Address: 4020 W. KENNEDY BLVD, TAMPA, FL, 33609, US
Mail Address: 4020 W. KENNEDY BLVD, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
KENNEDY CHARLES Agent 4020 W. KENNEDY BLVD, TAMPA, FL, 33609

Manager

Name Role Address
KENNEDY CHARLES Manager 4020 W. KENNEDY BLVD, TAMPA, FL, 33609

Authorized Member

Name Role Address
WILKES ASHLEY Authorized Member 4020 W. KENNEDY BLVD, TAMPA, FL, 33609
STEED LEE Authorized Member 4020 W. KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064699 TOP 10 FLOORS EXPIRED 2017-06-12 2022-12-31 No data 4020 W. KENNEDY BLVD., STE. 104, TAMPA, FL, 33609
G12000001156 REVOLUTION MILLS EXPIRED 2012-01-04 2017-12-31 No data 3129 W KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4020 W. KENNEDY BLVD, STE. 104, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2017-04-27 4020 W. KENNEDY BLVD, STE. 104, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4020 W. KENNEDY BLVD, STE. 104, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2016-08-22 KENNEDY, CHARLES No data
LC AMENDMENT 2016-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000695043 TERMINATED 1000000724877 HILLSBOROU 2016-10-21 2036-10-26 $ 4,358.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000683140 TERMINATED 1000000680922 HILLSBOROU 2015-06-08 2035-06-17 $ 6,510.38 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 2018-02-20
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-22
LC Amendment 2016-07-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-23
Foreign Limited 2011-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State