Entity Name: | L & L APPRAISALS OF FL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P11000104089 |
FEI/EIN Number | 454478915 |
Address: | 20 Buttermilk Ln, Branford, CT, 06405, US |
Mail Address: | 20 BUTTERMILK LN, BRANFORD, CT, 06405, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LERMAN CRAIG | Agent | 20 Buttermilk Lane, Branford, FL, 06405 |
Name | Role | Address |
---|---|---|
Lerman Craig | Manager | 20 Buttermilk Lane, Branford, CT, 06405 |
Name | Role | Address |
---|---|---|
Lerman Melissa R | Chief Financial Officer | 20 Buttermilk Lane, CT, CT, 06405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 20 Buttermilk Ln, Branford, CT 06405 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 20 Buttermilk Lane, Branford, FL 06405 | No data |
CHANGE OF MAILING ADDRESS | 2012-06-21 | 20 Buttermilk Ln, Branford, CT 06405 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000178846 | ACTIVE | 1000000985712 | MARTIN | 2024-03-21 | 2044-03-27 | $ 22,820.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000119638 | TERMINATED | 1000000917829 | MARTIN | 2022-03-04 | 2042-03-09 | $ 22,159.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State