Entity Name: | EIGHT LIMBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000092432 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 600 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 600 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMMANDER ROBERT B | Agent | 600 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
Commander AMY | President | 600 ANASTASIA BLVD, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 600 ANASTASIA BLVD, SAINT AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 600 ANASTASIA BLVD, SAINT AUGUSTINE, FL 32080 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 600 ANASTASIA BLVD, SAINT AUGUSTINE, FL 32080 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-09-10 |
Domestic Profit | 2011-10-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State