Entity Name: | PUMPONE ENVIRONMENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M14000000647 |
FEI/EIN Number | 464033692 |
Address: | 10308 Bailey Rd., Unit 418, Cornelius, NC, 28027, US |
Mail Address: | 10308 Bailey Rd., Unit 418, Cornelius, NC, 28031, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
DEVINNEY MICHELE | Manager | 10308 Bailey Rd., Cornelius, NC, 28031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-19 | 10308 Bailey Rd., Unit 418, Cornelius, NC 28027 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-19 | 10308 Bailey Rd., Unit 418, Cornelius, NC 28027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-15 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2017-11-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | CT CORPORATION SYSTEM | No data |
REINSTATEMENT | 2017-10-17 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-02-07 |
CORLCRACHG | 2017-11-15 |
REINSTATEMENT | 2017-10-17 |
ANNUAL REPORT | 2015-01-26 |
Foreign Limited | 2014-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State