Entity Name: | PACKER AUBURN APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Mar 2013 (12 years ago) |
Date of dissolution: | 16 Apr 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Apr 2020 (5 years ago) |
Document Number: | M13000001910 |
FEI/EIN Number | 46-2222815 |
Address: | 525 DEED CIRCLE, DELTONA, FL, 32738 |
Mail Address: | 100 Brooksite Dr, SMITHTOWN, NY, 11787, US |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
JARSKI TIFFANY | Manager | 100 Brooksite Dr, SMITHTOWN, NY, 11787 |
DAVID HENSLEY | Manager | 525 DEED CIRCLE, DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
Jarski Richard E | Auth | 100 Brooksite Dr, SMITHTOWN, NY, 11787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-04-16 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000104576. CONVERSION NUMBER 100000202001 |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 525 DEED CIRCLE, DELTONA, FL 32738 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-21 |
Foreign Limited | 2013-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State