Entity Name: | MACTOS PRIMOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Aug 2013 (11 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: | M13000005553 |
FEI/EIN Number | 463390361 |
Address: | 6005 17th St E, Bradenton, FL, 34203, US |
Mail Address: | 6005 17th St E, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STRATTON-BANDERA LAW | Agent | 611 W. AZEELE STREET, TAMPA, FL, 336062205 |
Name | Role | Address |
---|---|---|
Rowe Grandley | Manager | 6005 17th St E, Bradenton, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000090000 | DTG HUB | EXPIRED | 2013-09-11 | 2018-12-31 | No data | 1500 15TH AVE DR E, PALMETTO, FL, 34221 |
G13000089992 | ONE WAY TEES | EXPIRED | 2013-09-11 | 2018-12-31 | No data | 1500 15TH AVE DR E, PALMETTO, FL, 34221 |
G13000089997 | SLEEK TEES | EXPIRED | 2013-09-11 | 2018-12-31 | No data | 1500 15TH AVE DR E, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 6005 17th St E, Unit D, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 6005 17th St E, Unit D, Bradenton, FL 34203 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000675415 | ACTIVE | 1000000765859 | MANATEE | 2017-12-11 | 2037-12-13 | $ 3,830.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-01-30 |
Foreign Limited | 2013-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State