Entity Name: | SOUTHPORT SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jul 1999 (26 years ago) |
Date of dissolution: | 28 May 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 May 2002 (23 years ago) |
Document Number: | M99000001175 |
FEI/EIN Number | 911987180 |
Address: | 1911 65TH AVE W, TACOMA, WA, 98466 |
Mail Address: | 3000 GULF TO BAY BLVD, 404, CLEARWATER, FL, 33759 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTAITON, FL, 33324 |
Name | Role | Address |
---|---|---|
PAGE J. DAVID | Manager | 1911 65TH AVE W, TACOMA, WA, 98466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-05-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-04-22 | 1911 65TH AVE W, TACOMA, WA 98466 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000011940 | ACTIVE | 1000000939637 | HILLSBOROU | 2023-01-03 | 2033-01-11 | $ 380.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Withdrawal | 2002-05-28 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-18 |
Foreign Limited | 1999-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State