NOWLENDING, L.L.C. - Florida Company Profile

Entity Name: | NOWLENDING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Aug 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | M99000001229 |
FEI/EIN Number | 043448482 |
Address: | 609 WEST JOHNSON AVENUE, CHESHIRE, CT, 06410 |
Mail Address: | P.O. BOX 30, WATERBURY, CT, 06720-0030 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STRICKLAND ROSS M | Manager | 609 WEST JOHNSON AVE., CHESHIRE, CT, 06410 |
BROWN JEFFREY M | Manager | WEBSTER PLAZA, WATERBURY, CT, 06720 |
MULLIGAN PETER | Manager | WEBSTER PLAZA, WATERBURY, CT, 06720 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-21 | 609 WEST JOHNSON AVENUE, CHESHIRE, CT 06410 | - |
CHANGE OF MAILING ADDRESS | 2000-06-21 | 609 WEST JOHNSON AVENUE, CHESHIRE, CT 06410 | - |
NAME CHANGE AMENDMENT | 1999-11-17 | NOWLENDING, L.L.C. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-02-05 |
ANNUAL REPORT | 2003-08-11 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-06-21 |
Name Change | 1999-11-17 |
Foreign Limited | 1999-08-05 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State