Entity Name: | DYEBOLD, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Aug 2017 (7 years ago) |
Date of dissolution: | 21 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | M17000007363 |
FEI/EIN Number | 821625104 |
Address: | 5571 EUREKA SPRINGS RD, TAMPA, FL, 33610, US |
Mail Address: | 5571 EUREKA SPRINGS RD, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HOKER LARISSA | Agent | 5571 EUREKA SPRINGS RD, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
HOKER LARISSA | President | 5571 EUREKA SPRINGS RD, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
SANTOS REGINA | Chief Operating Officer | 3546 QUAIL AVE, CASTRO VALLEY, CA, 94546 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2018-04-06 | DYEBOLD, L.L.C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000495188 | TERMINATED | 1000000901574 | HILLSBOROU | 2021-09-20 | 2041-09-29 | $ 180.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-21 |
LC Amendment and Name Change | 2018-04-06 |
Foreign Limited | 2017-08-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State