Entity Name: | LISTO PARA LLEVAR C A CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000085485 |
FEI/EIN Number | 453461239 |
Address: | 119 NAUTICA DRIVE, ORLANDO, FL, 32827, US |
Mail Address: | 119 NAUTICA DRIVE, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINA JULIO E | Agent | 2002 CURRY FORD RD, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
FERREIRA RIDER J | President | 119 NAUTICA DRIVE, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
HERNANDEZ ELINES Y | Vice President | 119 NAUTICA DRIVE, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 119 NAUTICA DRIVE, ORLANDO, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 119 NAUTICA DRIVE, ORLANDO, FL 32827 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000054326 | TERMINATED | 1000000647555 | ORANGE | 2014-12-08 | 2035-01-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-08-19 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-24 |
Domestic Profit | 2011-09-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State