Entity Name: | L'AROME FACTORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000095930 |
Address: | 9455 103RD ST, APT 1628, JACKSONVILLE, FL, 32210, US |
Mail Address: | 9455 103RD ST, APT 1628, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER BRITNEY D | Agent | 9455 103RD ST, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
BAKER BRITNEY D | President | 9455 103RD ST APT 1628, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SNOW KIMBERLY A | Vice President | 4421 BESSIE CIR E, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
MERRITT TAMARA T | Officer | 8354 QUAIL RUN DR, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-03 | 9455 103RD ST, APT 1628, JACKSONVILLE, FL 32210 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-03 | 9455 103RD ST, APT 1628, JACKSONVILLE, FL 32210 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2016-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State