Entity Name: | AMERICAN FIELD SUPPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Aug 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M13000004894 |
FEI/EIN Number | 51-0605581 |
Address: | 7960 Baymeadows Way, Building 6, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7960 Baymeadows Way, Building 6, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
ZEMON MATT | Agent | 7960 Baymeadows Way, Building 6, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
ZEMON MATT | Manager | 7960 Baymeadows Way, Building 6, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 7960 Baymeadows Way, Building 6, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 7960 Baymeadows Way, Building 6, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 7960 Baymeadows Way, Building 6, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-20 |
Foreign Limited | 2013-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State