Search icon

LIVING DOLLS INC.

Company Details

Entity Name: LIVING DOLLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2007 (18 years ago)
Date of dissolution: 10 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2018 (7 years ago)
Document Number: P07000070012
FEI/EIN Number 412246820
Address: 516 FLEMING STREET, KEY WEST, FL, 33040, US
Mail Address: 4933 Motor Yacht Drive, Jacksonville FL, FL, 32225, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
TANNER GLENN E Agent 4933 Motor Yacht Drive, Jacksonville, FL, 32225

Director

Name Role Address
TANNER GLENN Director 4933 Motor Yacht Drive, Jacksonville, FL, 32225
MCKINNEY CRESSIDA Director 4933 Motor Yacht Dr, JACKSONVILLE, FL, 32225

President

Name Role Address
TANNER GLENN President 4933 Motor Yacht Dr, Jacksonville, FL, 32225

Vice President

Name Role Address
TANNER GLENN Vice President 4933 Motor Yacht Dr, Jacksonville, FL, 32225

Secretary

Name Role Address
TANNER GLENN Secretary 516 FLEMING STREET, KEY WEST, FL, 33040

Treasurer

Name Role Address
TANNER GLENN Treasurer 4933 Motor Yacht Dr, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113853 DIAMONDS & SPURS EXPIRED 2017-10-16 2022-12-31 No data 618 DUVAL ST, KEY WEST, FL, 33040
G16000074565 ISLAND DOLLS EXPIRED 2016-07-26 2021-12-31 No data 516 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-10 No data No data
CHANGE OF MAILING ADDRESS 2016-01-06 516 FLEMING STREET, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 4933 Motor Yacht Drive, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2008-07-11 TANNER, GLENN EMR No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State