Entity Name: | FIREWORKS ART CAFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Dec 2011 (13 years ago) |
Date of dissolution: | 22 May 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | M11000006064 |
FEI/EIN Number | 753265337 |
Address: | 634 Barnes Boulevard, Rockledge, FL, 32955, US |
Mail Address: | 634 BARNES BOULEVARD,, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
KNISLEY LAURIE M | Agent | 634 BARNES BOULEVARD,, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
KNISLEY LAURIE M | Manager | 634 BARNES BOULEVARD,, ROCKLEDGE, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004087 | CLAYZ ARTS | EXPIRED | 2017-01-11 | 2022-12-31 | No data | 634 BARNES BOULEVARD, SUITE 130, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-05-22 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000217198. CONVERSION NUMBER 300000204433 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 634 Barnes Boulevard, Suite 130, Rockledge, FL 32955 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 634 BARNES BOULEVARD,, SUITE 130, ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2016-11-07 | 634 Barnes Boulevard, Suite 130, Rockledge, FL 32955 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000156547 | TERMINATED | 1000000778570 | BREVARD | 2018-04-10 | 2038-04-18 | $ 1,512.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-06-13 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-17 |
Foreign Limited | 2011-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State