Entity Name: | THIRSTY TURTLE PUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (6 years ago) |
Document Number: | P16000097158 |
FEI/EIN Number | 814713194 |
Address: | 19487 S.W. RAINBOW LAKES BLVD, DUNNELLON, FL, 34431, US |
Mail Address: | 19487 S.W. Rainbow Lakes Blvd, Dunnellon, FL, 34431, US |
ZIP code: | 34431 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT KEITH M | Agent | 19487 S.W. Rainbow Lakes Blvd, Dunnellon, FL, 34431 |
Name | Role | Address |
---|---|---|
Scott Keith M | President | 19487 S.W. Rainbow Lakes Blvd, Dunnellon, FL, 34431 |
Name | Role | Address |
---|---|---|
Jameson Cynthia K | Manager | 19487 S.W. Rainbow Lakes Blvd, Dunnellon, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-09 | 19487 S.W. RAINBOW LAKES BLVD, DUNNELLON, FL 34431 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | SCOTT, KEITH M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-09 | 19487 S.W. Rainbow Lakes Blvd, Dunnellon, FL 34431 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2018-10-09 |
Domestic Profit | 2016-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State